STROMA BUILT ENVIRONMENT LIMITED

6 Silkwood Business Park 6 Silkwood Business Park, Ossett, WF5 9TJ, England
StatusACTIVE
Company No.04507219
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

STROMA BUILT ENVIRONMENT LIMITED is an active private limited company with number 04507219. It was incorporated 21 years, 10 months, 7 days ago, on 08 August 2002. The company address is 6 Silkwood Business Park 6 Silkwood Business Park, Ossett, WF5 9TJ, England.



Company Fillings

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Harrison

Termination date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Mr Robert Laszlo Rostas

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045072190006

Charge creation date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Stuart Michael Oakes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Stephen James Horrocks

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045072190005

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Mitchell

Termination date: 2022-07-22

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-19

Charge number: 045072190005

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stroma Developments Limited

Notification date: 2022-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-25

Psc name: Ldc Iii Lp

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045072190001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045072190002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045072190004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045072190003

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-25

Officer name: Thomas Gray

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David George Harrison

Appointment date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Paul Barry

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-25

Officer name: Martin John Holt

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Coxon

Termination date: 2022-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Higgins

Termination date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ

Old address: Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU

Change date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-07

Officer name: Mr Robert James Coxon

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Coxon

Termination date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: Ryan Greatrick

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Dickinson

Appointment date: 2020-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-10

Psc name: Martin John Holt

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 045072190004

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Molyneux

Termination date: 2018-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Andrew John Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Horrocks

Appointment date: 2018-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Greatrick

Appointment date: 2018-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Claire Dobson

Termination date: 2018-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Christopher Hartley Whitehead

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-17

Psc name: Martin Holt

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert James Coxon

Cessation date: 2017-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Robert Molyneux

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Wallbank

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Christopher Hartley Whitehead

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Holt

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Claire Dobson

Appointment date: 2017-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2017

Action Date: 10 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-10

Charge number: 045072190003

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: John Higgins

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-23

Officer name: Mr John Higgins

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr John Higgins

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-23

Officer name: Steven Turner

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Coxon

Termination date: 2014-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Coxon

Termination date: 2014-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-23

Officer name: Steven Turner

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045072190001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045072190002

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Coxon

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Ferguson

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Coxon

Change date: 2010-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew ferguson / 26/08/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 10/03/2008 from stroma house unit 3 eagle point telford way business park 41 wakefield west yorkshire WF2 0XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF


Some Companies

BRIAN LEACH CONSULTING LIMITED

6 CHESTNUT DRIVE,CHIPPING NORTON,OX7 6BZ

Number:05259946
Status:ACTIVE
Category:Private Limited Company
Number:CE017156
Status:ACTIVE
Category:Charitable Incorporated Organisation

LUMINCITY LIMITED

C/O ASHWELLS ASSOCIATES LIMITED,ASHFORD,TW15 2TS

Number:10919959
Status:ACTIVE
Category:Private Limited Company

MATTHEW TREDWEN MILITARY ANTIQUES LTD

UNIT 4,KENARDINGTON,TN26 2LF

Number:11221107
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN PLACE MANAGEMENT COMPANY LIMITED

SANDGATE CASTLE OFFICE,KENT,CT20 3AG

Number:02436618
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HALL PROPERTY AND LETTING SERVICES LIMITED

14 SANDERS WAY,SHEFFIELD,S25 3QF

Number:05309168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source