STRAALTECHNIEK U.K. LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 5QS

Company number 04075744
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address A H ACCOUNTANCY SERVICES, 61A BLAGDEN STREET, SHEFFIELD, S2 5QS
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 28 October 2015; Compulsory strike-off action has been discontinued; Secretary's details changed for Linda Pearl Ward on 4 March 2016. The most likely internet sites of STRAALTECHNIEK U.K. LIMITED are www.straaltechniekuk.co.uk, and www.straaltechniek-u-k.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and one months. The distance to to Rotherham Central Rail Station is 5.3 miles; to Dronfield Rail Station is 5.4 miles; to Elsecar Rail Station is 8.4 miles; to Swinton (South Yorks) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Straaltechniek U K Limited is a Private Limited Company. The company registration number is 04075744. Straaltechniek U K Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Straaltechniek U K Limited is A H Accountancy Services 61a Blagden Street Sheffield S2 5qs. The company`s financial liabilities are £261.22k. It is £-33.42k against last year. The cash in hand is £75.83k. It is £-26.66k against last year. And the total assets are £1416.23k, which is £34.77k against last year. WARD, Linda Pearl is a Secretary of the company. ALLEN, Andrew David is a Director of the company. ALLEN, Lindsey Rebecca is a Director of the company. DORLING, Jay Nicolas is a Director of the company. PARSONS, Raymond Paul is a Director of the company. WARD, Graham James is a Director of the company. WARD, Sarah Louise is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director ETHERINGTON, Paul Andrew has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


straaltechniek u.k. Key Finiance

LIABILITIES £261.22k
-12%
CASH £75.83k
-27%
TOTAL ASSETS £1416.23k
+2%
All Financial Figures

Current Directors

Secretary
WARD, Linda Pearl
Appointed Date: 22 September 2000

Director
ALLEN, Andrew David
Appointed Date: 01 October 2012
51 years old

Director
ALLEN, Lindsey Rebecca
Appointed Date: 01 October 2012
50 years old

Director
DORLING, Jay Nicolas
Appointed Date: 01 October 2012
65 years old

Director
PARSONS, Raymond Paul
Appointed Date: 01 May 2014
74 years old

Director
WARD, Graham James
Appointed Date: 22 September 2000
78 years old

Director
WARD, Sarah Louise
Appointed Date: 01 October 2012
49 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 22 September 2000
Appointed Date: 21 September 2000

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 22 September 2000
Appointed Date: 21 September 2000

Director
ETHERINGTON, Paul Andrew
Resigned: 08 May 2007
Appointed Date: 22 September 2000
76 years old

STRAALTECHNIEK U.K. LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 28 October 2015
04 Oct 2016
Compulsory strike-off action has been discontinued
28 Sep 2016
Secretary's details changed for Linda Pearl Ward on 4 March 2016
27 Sep 2016
First Gazette notice for compulsory strike-off
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

...
... and 51 more events
15 Dec 2000
New director appointed
26 Sep 2000
Director resigned
26 Sep 2000
Secretary resigned
26 Sep 2000
Registered office changed on 26/09/00 from: kingsway house 103 kingsway holborn london WC2B 8AW
21 Sep 2000
Incorporation

STRAALTECHNIEK U.K. LIMITED Charges

5 February 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
22 October 2002
Debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…