STRATA (DOUBLE GLAZING & JOINERY CENTRE) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5NP

Company number 02016493
Status Active
Incorporation Date 2 May 1986
Company Type Private Limited Company
Address FORGE LANE, FESTIVAL PARK, STOKE ON TRENT, ST1 5NP
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STRATA (DOUBLE GLAZING & JOINERY CENTRE) LIMITED are www.stratadoubleglazingjoinerycentre.co.uk, and www.strata-double-glazing-joinery-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Strata Double Glazing Joinery Centre Limited is a Private Limited Company. The company registration number is 02016493. Strata Double Glazing Joinery Centre Limited has been working since 02 May 1986. The present status of the company is Active. The registered address of Strata Double Glazing Joinery Centre Limited is Forge Lane Festival Park Stoke On Trent St1 5np. . THORNHILL, Anthony Ernest is a Secretary of the company. DALE, Robert Leonard is a Director of the company. HACKWOOD, Ian David is a Director of the company. STANFIELD, Mark Edward is a Director of the company. THORNHILL, Anthony Ernest is a Director of the company. Secretary WALKER, Finlay Mcleay has been resigned. Director DULSON, Philip Charles has been resigned. Director WALKER, Finlay Mcleay has been resigned. Director WRIGHT, Peter has been resigned. The company operates in "Glazing".


Current Directors

Secretary
THORNHILL, Anthony Ernest
Appointed Date: 16 August 2007

Director
DALE, Robert Leonard
Appointed Date: 16 August 2007
57 years old

Director
HACKWOOD, Ian David
Appointed Date: 16 August 2007
55 years old

Director
STANFIELD, Mark Edward
Appointed Date: 16 August 2007
60 years old

Director

Resigned Directors

Secretary
WALKER, Finlay Mcleay
Resigned: 16 August 2007

Director
DULSON, Philip Charles
Resigned: 16 May 1997
78 years old

Director
WALKER, Finlay Mcleay
Resigned: 16 August 2007
72 years old

Director
WRIGHT, Peter
Resigned: 31 July 2014
64 years old

Persons With Significant Control

Mr Anthony Ernest Thornhill
Notified on: 2 January 2017
70 years old
Nature of control: Right to appoint and remove directors

Mr Ian David Hackwood
Notified on: 2 January 2017
55 years old
Nature of control: Right to appoint and remove directors

Mr Robert Leonard Dale
Notified on: 2 January 2017
57 years old
Nature of control: Right to appoint and remove directors

Mr Mark Edward Stanfield
Notified on: 2 January 2017
60 years old
Nature of control: Right to appoint and remove directors

Strata Group Limited
Notified on: 2 January 2017
Nature of control: Ownership of shares – 75% or more

STRATA (DOUBLE GLAZING & JOINERY CENTRE) LIMITED Events

11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,503

14 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,503

...
... and 88 more events
24 Jul 1987
Accounts for a small company made up to 30 April 1987

01 May 1987
Director's particulars changed

24 Jun 1986
Accounting reference date notified as 30/04

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 May 1986
Incorporation

STRATA (DOUBLE GLAZING & JOINERY CENTRE) LIMITED Charges

21 May 2014
Charge code 0201 6493 0004
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Strata (Double Glazing & Joinery Centre) LTD R.B.S.
Description: First fixed charge on the book debts see image for full…
2 November 2007
Debenture
Delivered: 6 November 2007
Status: Satisfied on 24 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Satisfied on 24 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit d & 3 britannia park north road…