STRADA CARS LIMITED
Status | ACTIVE |
Company No. | 10772924 |
Category | Private Limited Company |
Incorporated | 16 May 2017 |
Age | 7 years, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107729240001
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Mar 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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) |
BEARWOOD SCHOOL HOUSE BEARWOOD ROAD,WOKINGHAM,RG41 5BB
Number: | 06738021 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 11816138 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL,BEDFORDSHIRE,MK43 7DB
Number: | 03199181 |
Status: | ACTIVE |
Category: | Private Limited Company |