About

Registered Number: 03676669
Date of Incorporation: 01/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Strata House, 300 Hawthorn, Avenue, Hull, North Humberside, HU3 5LL

 

Strata Holdings Ltd was registered on 01 December 1998 and has its registered office in North Humberside. 21-50 people are employed by the business. This company is registered for VAT in the UK. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 18 November 2019
PSC04 - N/A 17 October 2019
CH03 - Change of particulars for secretary 17 October 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 15 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 09 December 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
AR01 - Annual Return 16 December 2010
MG01 - Particulars of a mortgage or charge 02 December 2010
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 06 April 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 05 December 2000
287 - Change in situation or address of Registered Office 03 August 2000
287 - Change in situation or address of Registered Office 10 July 2000
AA - Annual Accounts 04 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
363s - Annual Return 20 January 2000
SA - Shares agreement 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
RESOLUTIONS - N/A 17 August 1999
123 - Notice of increase in nominal capital 17 August 1999
225 - Change of Accounting Reference Date 20 December 1998
287 - Change in situation or address of Registered Office 20 December 1998
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 January 2013 Outstanding

N/A

Deed of legal mortgage 30 November 2010 Outstanding

N/A

Mortgage debenture 19 January 2010 Outstanding

N/A

Legal mortgage 06 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.