About

Registered Number: 07551140
Date of Incorporation: 03/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Riverside Industrial Estate, Waters Meeting Rd, Bolton, BL1 8TU,

 

Founded in 2011, Be Strong Project Ltd has its registered office in Bolton. We don't currently know the number of employees at the company. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Darren 03 March 2011 - 1
ARMSTRONG, Stephanie Michelle 25 April 2020 - 1
DAY, Barry 05 September 2019 - 1
JONES, Christopher Richard 03 March 2011 27 November 2013 1
MORGAN, Andrew Philip 29 May 2015 10 February 2016 1
SMITH, Derek Martin 03 March 2011 27 October 2017 1
TABNER, Gordon 04 July 2017 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
JONES, Christopher Richard 03 March 2011 27 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
MR01 - N/A 22 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 March 2018
PSC04 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 26 July 2017
AP01 - Appointment of director 17 July 2017
AD01 - Change of registered office address 31 March 2017
CS01 - N/A 08 March 2017
MR01 - N/A 23 September 2016
AA - Annual Accounts 22 September 2016
MA - Memorandum and Articles 21 June 2016
RESOLUTIONS - N/A 10 June 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 31 October 2015
AA01 - Change of accounting reference date 31 October 2015
AP01 - Appointment of director 26 July 2015
AA - Annual Accounts 01 May 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 11 March 2014
AR01 - Annual Return 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 November 2012
RESOLUTIONS - N/A 20 July 2012
AR01 - Annual Return 07 March 2012
NEWINC - New incorporation documents 03 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 23 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.