UKBizDB.co.uk

STRUWMHILS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Struwmhils Ltd. The company was founded 22 years ago and was given the registration number 04284960. The firm's registered office is in DEAL. You can find them at 69 Tormore Park, Rectory Road, Deal, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STRUWMHILS LTD
Company Number:04284960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:69 Tormore Park, Rectory Road, Deal, Kent, CT14 9UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Freemens Way, Deal, CT14 9DQ

Secretary28 July 2006Active
Lake Cottage, East Stourmouth, Canterbury, CT31HY

Director15 July 2003Active
28 San Juan Court, Eastbourne, BN23 5TP

Secretary01 November 2004Active
7 Cherwell Road, Heathfield, TN21 8JT

Secretary20 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 September 2001Active
71a And 71c High Street, Heathfield, TN21 8HU

Corporate Secretary15 July 2003Active
Pitbee Steading, Pitcaple, AB51 5HJ

Director09 January 2004Active
7 Cherwell Road, Heathfield, TN21 8JT

Director20 September 2001Active
Beechlands, The Street, Dallington, TN21 9NH

Director09 March 2004Active
7 Cherwell Road, Heathfield, TN21 8JT

Director20 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 September 2001Active

People with Significant Control

Mrs Janet Ann Whittaker
Notified on:14 May 2022
Status:Active
Date of birth:July 1959
Nationality:British
Address:69, Tormore Park, Deal, CT14 9UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Albert Lawson
Notified on:14 May 2022
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Lake Cottage, The Street, Canterbury, England, CT3 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Marion Lawson
Notified on:14 May 2022
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Lake Cottage, The Street, Canterbury, England, CT3 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Address

Change registered office address company with date old address new address.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.