STROUD ENGINEERING SUPPLIES LIMITED
KNOWSLEY INDUSTRIAL PARK

Hellopages » Merseyside » Knowsley » L33 7XG

Company number 03155448
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address UNIT 8 ARBOUR PLACE, ARBOUR LANE, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL MERSEYSIDE, L33 7XG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 184,600 . The most likely internet sites of STROUD ENGINEERING SUPPLIES LIMITED are www.stroudengineeringsupplies.co.uk, and www.stroud-engineering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Stroud Engineering Supplies Limited is a Private Limited Company. The company registration number is 03155448. Stroud Engineering Supplies Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Stroud Engineering Supplies Limited is Unit 8 Arbour Place Arbour Lane Knowsley Industrial Park Liverpool Merseyside L33 7xg. . STROUD, David Charles is a Secretary of the company. STROUD, David Charles is a Director of the company. STROUD, Michael John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DARRAGH, Michael Thomas has been resigned. Director STROUD, David Charles has been resigned. Director STROUD, David Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director THE NUMBERS LLP has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STROUD, David Charles
Appointed Date: 19 February 1996

Director
STROUD, David Charles
Appointed Date: 15 April 2014
63 years old

Director
STROUD, Michael John
Appointed Date: 27 May 2011
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 1996
Appointed Date: 05 February 1996

Director
DARRAGH, Michael Thomas
Resigned: 15 July 2011
Appointed Date: 19 February 1996
64 years old

Director
STROUD, David Charles
Resigned: 15 April 2014
Appointed Date: 27 October 2011
63 years old

Director
STROUD, David Charles
Resigned: 27 October 2011
Appointed Date: 19 February 1996
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 1996
Appointed Date: 05 February 1996

Director
THE NUMBERS LLP
Resigned: 15 April 2014
Appointed Date: 27 October 2011

Persons With Significant Control

Mr David Charles Stroud
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

STROUD ENGINEERING SUPPLIES LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 May 2016
02 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 184,600

03 Sep 2015
Total exemption small company accounts made up to 31 May 2015
18 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 184,600

...
... and 65 more events
14 Mar 1996
Company name changed issueinput LIMITED\certificate issued on 15/03/96
27 Feb 1996
Director resigned;new director appointed
27 Feb 1996
Secretary resigned;new secretary appointed;new director appointed
27 Feb 1996
Registered office changed on 27/02/96 from: 1 mitchell lane bristol BS1 6BU
05 Feb 1996
Incorporation

STROUD ENGINEERING SUPPLIES LIMITED Charges

29 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 arbour place arbour lane knowsley industrial estate…
13 January 2006
Legal charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 arbour court arbour lane industrial estate knowsley…