UKBizDB.co.uk

STURGE INDUSTRIES LIMITED

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

This company is commonly known as Sturge Industries Limited. The company was founded 35 years ago and was given the registration number 02327728. The firm's registered office is in NARROWBOAT WAY. You can find them at Unit 6, Blackbrook Business Park, Narrowboat Way, Dudley West Midlands. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:STURGE INDUSTRIES LIMITED
Company Number:02327728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 6, Blackbrook Business Park, Narrowboat Way, Dudley West Midlands, DY2 0XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Blackbrook Business Park, Narrowboat Way, DY2 0XQ

Secretary01 July 2002Active
C/O Bissell & Brown Ltd, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director17 January 2000Active
Unit 6, Blackbrook Business Park, Narrowboat Way, DY2 0XQ

Director01 May 2017Active
Flaxwillows Fallon Lane, Bretforton, Evesham, WR11 5HX

Secretary-Active
Hall Place, 37 Linthurst Road Barnt Green, Birmingham, B45 8JL

Secretary31 May 2000Active
25 Sheraton Grange, Norton, Stourbridge, DY8 2BE

Secretary18 January 2000Active
10 Post Office Lane, Fernhill Heath, Worcester, WR3 8RB

Secretary11 May 1999Active
13 Secret Hollow Road, Monroe, Usa,

Director17 January 2000Active
591 Hulls Farm Road, Southport, Usa,

Director17 January 2000Active
Flaxwillows Fallon Lane, Bretforton, Evesham, WR11 5HX

Director-Active
Dovers Hill House, Dovers Hill, Chipping Campden, GL55 6UW

Director-Active
Unit 6, Blackbrook Business Park, Narrowboat Way, DY2 0XQ

Director01 May 2017Active
Unit 6, Blackbrook Business Park, Narrowboat Way, DY2 0XQ

Director01 May 2017Active
84 Chapman Drive, Glastonbury, Usa,

Director01 February 2001Active
10 Post Office Lane, Fernhill Heath, Worcester, WR3 8RB

Director11 May 1999Active

People with Significant Control

Summerbay Estates Limited
Notified on:10 December 2020
Status:Active
Country of residence:United Kingdom
Address:Hall Place, 37 Linthurst Road, Birmingham, United Kingdom, B45 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Paul Nigel Cox
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Bissell & Brown Ltd, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Officers

Change person secretary company with change date.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.