STRADA CARS LIMITED

2b Guiseley Way Durham Lane Industrial Park 2b Guiseley Way Durham Lane Industrial Park, Stockton On Tees, TS16 0RF, United Kingdom
StatusACTIVE
Company No.10772924
CategoryPrivate Limited Company
Incorporated16 May 2017
Age7 years, 18 days
JurisdictionEngland Wales

SUMMARY

STRADA CARS LIMITED is an active private limited company with number 10772924. It was incorporated 7 years, 18 days ago, on 16 May 2017. The company address is 2b Guiseley Way Durham Lane Industrial Park 2b Guiseley Way Durham Lane Industrial Park, Stockton On Tees, TS16 0RF, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 20 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107729240002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2023

Action Date: 09 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-09

Charge number: 107729240003

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-07

Psc name: Jane Patricia Walsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Mr Michael Jones

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Michael Jones

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-26

Officer name: Mr Michael Jones

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Jones

Notification date: 2021-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-21

Charge number: 107729240002

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107729240001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Miss Jane Patricia Walsh

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr Nicholas Ian Leech

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jane Patricia Walsh

Change date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Nicholas Ian Leech

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: 2B Guiseley Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees TS16 0RF

Old address: 14 Pennypot Lane Eaglescliffe Stockton on Tees TS16 0BN United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-17

Charge number: 107729240001

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Resolution

Date: 16 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Miss Jane Patricia Walsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: 14 Pennypot Lane Eaglescliffe Stockton on Tees TS16 0BN

Old address: 3B Lockheed Court Stockton on Tees TS18 3SH England

Change date: 2017-07-18

Documents

View document PDF

Incorporation company

Date: 16 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPELLING INSIGHTS CONSULTING LIMITED

28A WALLACE ROAD,LONDON,N1 2PG

Number:10837664
Status:ACTIVE
Category:Private Limited Company

GOOD EGG DESIGN MANAGEMENT LIMITED

19 CHENNELLS WAY,HORSHAM,RH12 5TW

Number:07816786
Status:ACTIVE
Category:Private Limited Company

REDRUTH GATEWAY MANAGEMENT COMPANY LIMITED

JENSON HOUSE CARDREW INDUSTRIAL ESTATE,REDRUTH,TR15 1SS

Number:07624752
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SENIOR MOVES LIMITED

BEARWOOD SCHOOL HOUSE BEARWOOD ROAD,WOKINGHAM,RG41 5BB

Number:06738021
Status:ACTIVE
Category:Private Limited Company

SGSKG LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:11816138
Status:ACTIVE
Category:Private Limited Company

THE FINER DETAIL LIMITED

THE OLD MILL,BEDFORDSHIRE,MK43 7DB

Number:03199181
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