Company number 07871649
Status Active
Incorporation Date 5 December 2011
Company Type Private Limited Company
Address 1 BATH STREET, IPSWICH, IP2 8SD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 12,500,000
. The most likely internet sites of STRUCAD 2011 LIMITED are www.strucad2011.co.uk, and www.strucad-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Strucad 2011 Limited is a Private Limited Company.
The company registration number is 07871649. Strucad 2011 Limited has been working since 05 December 2011.
The present status of the company is Active. The registered address of Strucad 2011 Limited is 1 Bath Street Ipswich Ip2 8sd. . KIRKLAND, James Anthony is a Secretary of the company. HEELAS, John Henry Gale is a Director of the company. KIRKLAND, James Anthony is a Director of the company. Secretary WILLOWS, Nigel Alan has been resigned. Director BAHRU, Rajat has been resigned. Director BROTHERTON, Richard John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
BAHRU, Rajat
Resigned: 03 June 2013
Appointed Date: 11 January 2012
61 years old
Persons With Significant Control
Trimble Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STRUCAD 2011 LIMITED Events
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
24 Nov 2015
Full accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
...
... and 16 more events
23 Jan 2012
Appointment of James Anthony Kirkland as a director
23 Jan 2012
Termination of appointment of Richard Brotherton as a director
23 Jan 2012
Statement of capital following an allotment of shares on 11 January 2012
23 Jan 2012
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
05 Dec 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)