About

Registered Number: 05813406
Date of Incorporation: 11/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 5 Jupiter House, Calleva Park, Aldermaston, Berkshire, RG7 8NN

 

Schraag Ltd was registered on 11 May 2006, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Schraag, Thilo, Secservice24 Administration & Management Uk Limited, Jooss, Dirk Frederik, Jooss, Heiko Joachim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRAAG, Thilo 01 December 2007 - 1
JOOSS, Dirk Frederik 11 May 2006 30 November 2007 1
JOOSS, Heiko Joachim 11 May 2006 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SECSERVICE24 ADMINISTRATION & MANAGEMENT UK LIMITED 19 May 2010 10 February 2014 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC04 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 03 April 2014
AD01 - Change of registered office address 05 March 2014
AR01 - Annual Return 05 March 2014
AP04 - Appointment of corporate secretary 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
DISS40 - Notice of striking-off action discontinued 14 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 13 March 2012
DISS40 - Notice of striking-off action discontinued 20 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 16 August 2010
TM02 - Termination of appointment of secretary 25 May 2010
AD01 - Change of registered office address 25 May 2010
AP04 - Appointment of corporate secretary 25 May 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 02 June 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 29 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
CERTNM - Change of name certificate 19 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 June 2007
225 - Change of Accounting Reference Date 16 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.