STROM HOLDINGS UK LTD

Burnside House Hexham Business Park Burnside House Hexham Business Park, Hexham, NE46 3RU, England
StatusACTIVE
Company No.10824920
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

STROM HOLDINGS UK LTD is an active private limited company with number 10824920. It was incorporated 6 years, 10 months, 26 days ago, on 19 June 2017. The company address is Burnside House Hexham Business Park Burnside House Hexham Business Park, Hexham, NE46 3RU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Frederick Wallis Salsbury

Termination date: 2021-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-05

Psc name: Joseph Frederick Wallis Salsbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

Old address: 6 South Acomb Farm Bywell Stocksfield NE43 7AQ England

Change date: 2021-08-18

New address: Burnside House Hexham Business Park Burn Lane Hexham NE46 3RU

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mr Joseph Frederick Wallis Salsbury

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Frederick Wallis Salsbury

Change date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miles Thomas Roberts

Change date: 2021-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Michael Alexander Round

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Frederick Wallis Salsbury

Notification date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Joseph Frederick Wallis Salsbury

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Michael Alexander Round

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-27

Psc name: Miles Thomas Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Michael Alexander Round

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Mr Miles Thomas Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Frederick Wallis Salsbury

Termination date: 2019-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Joseph Frederick Wallis Salsbury

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: 6 South Acomb Farm Bywell Stocksfield NE43 7AQ

Change date: 2017-10-24

Old address: 8 Muriel King Close Hessett Bury St. Edmunds IP30 9AP United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRYSTONE LIMITED

GROUND FLOOR CHARLES HOUSE,LONDON,SW1Y 4LR

Number:09465170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G R & K GRANT LIMITED

11 GREENLEA CLOSE,ROWLANDS GILL,NE39 2DW

Number:07902856
Status:ACTIVE
Category:Private Limited Company

INTIME ENGINEERING (LEDBURY) LIMITED

LOWER ROAD TRADING ESTATE,HEREFORDSHIRE,HR8 2DH

Number:01567739
Status:ACTIVE
Category:Private Limited Company

KNIGHTS CONSULTANCY LIMITED

3 TRITTONS,TADWORTH,KT20 5TR

Number:09567073
Status:ACTIVE
Category:Private Limited Company

PASSCON LIMITED

THIRD FLOOR,,LONDON,SW1Y 4LB

Number:11208865
Status:ACTIVE
Category:Private Limited Company

SANDY KILN FARMS LIMITED

THE OLD SCHOOL THE QUAY,CARMARTHEN,SA31 3JP

Number:04546216
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