STR LIMITED
Status | ACTIVE |
Company No. | 04064332 |
Category | Private Limited Company |
Incorporated | 04 Sep 2000 |
Age | 23 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STR LIMITED is an active private limited company with number 04064332. It was incorporated 23 years, 9 months, 16 days ago, on 04 September 2000. The company address is 1 Quay Point 1 Quay Point, Portsmouth, PO6 3TD, Hampshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-23
Officer name: Brett Stephens
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Change person director company with change date
Date: 04 Sep 2023
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-30
Officer name: Mr Darren Richard Day
Documents
Change person director company with change date
Date: 04 Sep 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-26
Officer name: Mr Darren Richard Day
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-04
New address: 1 Quay Point Northarbour Road Portsmouth Hampshire PO6 3TD
Old address: 1 Northarbour Road Northarbour Road Portsmouth Hampshire PO6 3TD United Kingdom
Documents
Accounts with accounts type full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-23
Officer name: Mr Brett Stephens
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
Change date: 2023-05-23
New address: 1 Northarbour Road Northarbour Road Portsmouth Hampshire PO6 3TD
Old address: 1 Quay Point Northarbour Road Cosham Portsmouth Hampshire PO6 3TD
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-23
Officer name: Mr Darren Richard Day
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 23 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Str Group Limited
Change date: 2023-05-23
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-26
Officer name: Stephen Alan Saunders
Documents
Termination secretary company with name termination date
Date: 13 Mar 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Patrick Crawley
Termination date: 2023-01-26
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-26
Officer name: Richard Patrick Crawley
Documents
Accounts with accounts type full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Cessation of a person with significant control
Date: 05 Sep 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Str Holdings Limited
Cessation date: 2022-07-05
Documents
Notification of a person with significant control
Date: 05 Sep 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Str Group Limited
Notification date: 2022-07-05
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person secretary company with change date
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-24
Officer name: Mr Richard Patrick Crawley
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-12
Officer name: Mr Darren Richard Day
Documents
Accounts with accounts type full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2020
Action Date: 28 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040643320005
Charge creation date: 2020-07-28
Documents
Accounts with accounts type full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Alan William Perrett
Termination date: 2018-05-11
Documents
Accounts with accounts type full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-10
Officer name: Mr Matthew Alan William Perrett
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Wilson
Termination date: 2016-11-22
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Patrick Crawley
Change date: 2016-08-23
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Patrick Crawley
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-26
Officer name: Mr. Clive James Hutchings
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr. Clive James Hutchings
Documents
Accounts with accounts type full
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 24 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Mortgage satisfy charge full
Date: 14 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Richard Patrick Crawley
Change date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type full
Date: 07 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-16
Officer name: Mr Brett Stephens
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Wilson
Appointment date: 2014-05-16
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-16
Officer name: Mr Stephen Alan Saunders
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type full
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 08 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-02
Officer name: Mr Richard Patrick Crawley
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Johnson
Documents
Legacy
Date: 28 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 24 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type full
Date: 08 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul johnson / 11/12/2008
Documents
Accounts with accounts type small
Date: 18 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 02/10/2008 from 88 northern road cosham portsmouth hampshire PO6 3ER
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: 47 castle street reading berkshire RG1 7SR
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 07/12/04 from: 88 northern road cosham portsmouth hampshire PO6 3ER
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Resolution
Date: 10 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 08 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Certificate change of name company
Date: 04 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed southern technical recruitment l imited\certificate issued on 04/04/03
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Legacy
Date: 20 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/10/01
Documents
Legacy
Date: 13 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/09/00--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 12 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
33 DUNDONALD ROAD,LONDON,NW10 3HP
Number: | 10531527 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LUTON,LU2 7UN
Number: | 10915679 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERHOUSE BUSINESS PARK,HAREFIELD,UB9 6TJ
Number: | 01142229 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 GEORGE STREET,BEDFORD,MK40 3SQ
Number: | 11858150 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BLOCKLEY ROAD,WEMBLEY,HA0 3LW
Number: | 09362917 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NEWTON ROAD,RUSHDEN,NN10 0PS
Number: | 11299334 |
Status: | ACTIVE |
Category: | Private Limited Company |