STRAND SYSTEMS LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 02144864
Status Active
Incorporation Date 6 July 1987
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43999 - Other specialised construction activities n.e.c., 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of STRAND SYSTEMS LIMITED are www.strandsystems.co.uk, and www.strand-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and three months. Strand Systems Limited is a Private Limited Company. The company registration number is 02144864. Strand Systems Limited has been working since 06 July 1987. The present status of the company is Active. The registered address of Strand Systems Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £117.67k. It is £11.93k against last year. The cash in hand is £30.7k. It is £-36.73k against last year. And the total assets are £343.8k, which is £11.39k against last year. HAMMOND, David Charles is a Secretary of the company. CAMPBELL TODD, Stuart is a Director of the company. HAMMOND, David Charles is a Director of the company. Director WHITTAM, Philip John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


strand systems Key Finiance

LIABILITIES £117.67k
+11%
CASH £30.7k
-55%
TOTAL ASSETS £343.8k
+3%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
WHITTAM, Philip John
Resigned: 30 October 2005
Appointed Date: 01 December 2001
73 years old

Persons With Significant Control

Mr Stuart Campbell-Todd
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Hammond
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRAND SYSTEMS LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100

...
... and 66 more events
10 Sep 1987
Accounting reference date notified as 30/09

16 Aug 1987
New director appointed

05 Aug 1987
Registered office changed on 05/08/87 from: 124-128 city road london EC1V 2NJ

05 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1987
Incorporation

STRAND SYSTEMS LIMITED Charges

15 January 1991
Mortgage debenture
Delivered: 4 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…