About

Registered Number: 04064332
Date of Incorporation: 04/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 1 Quay Point Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TD

 

Established in 2000, Str Ltd has its registered office in Portsmouth, it's status is listed as "Active". There is one director listed as Stephens, Brett for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Brett 16 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 07 September 2020
MR01 - N/A 31 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 October 2017
AP01 - Appointment of director 05 June 2017
AUD - Auditor's letter of resignation 24 May 2017
TM01 - Termination of appointment of director 23 November 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 24 September 2015
MR04 - N/A 14 November 2014
CH01 - Change of particulars for director 11 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 07 September 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 04 May 2012
TM01 - Termination of appointment of director 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 18 May 2009
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 27 September 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 20 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
AA - Annual Accounts 26 April 2005
287 - Change in situation or address of Registered Office 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 17 May 2004
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
363s - Annual Return 29 August 2003
395 - Particulars of a mortgage or charge 08 July 2003
AA - Annual Accounts 12 April 2003
CERTNM - Change of name certificate 04 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 20 September 2001
225 - Change of Accounting Reference Date 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
395 - Particulars of a mortgage or charge 12 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2020 Outstanding

N/A

Debenture 23 September 2011 Fully Satisfied

N/A

All assets debenture 22 September 2011 Outstanding

N/A

Debenture 30 June 2003 Fully Satisfied

N/A

Debenture 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.