About

Registered Number: 03974884
Date of Incorporation: 17/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Herts, SG13 7HJ

 

Based in Hertford, Stronga Ltd was setup in 2000, it's status is listed as "Active". The companies directors are listed as Fitzjohn, Tracey, Fitzjohn, Robert Andrew at Companies House. The organisation currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZJOHN, Robert Andrew 17 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FITZJOHN, Tracey 17 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 October 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
MR04 - N/A 21 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 29 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 20 January 2014
MR01 - N/A 14 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 January 2013
MG01 - Particulars of a mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 20 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 05 February 2004
395 - Particulars of a mortgage or charge 29 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
CERTNM - Change of name certificate 15 June 2001
RESOLUTIONS - N/A 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Fully Satisfied

N/A

A registered charge 11 September 2013 Fully Satisfied

N/A

Single debenture 16 August 2012 Fully Satisfied

N/A

Legal charge 31 August 2007 Outstanding

N/A

Legal charge 09 March 2007 Outstanding

N/A

Guarantee & debenture 21 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.