About

Registered Number: 02856581
Date of Incorporation: 24/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Bedford House 1 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA

 

Founded in 1993, Strandmill Ltd are based in Ely in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 10 September 2018
PSC01 - N/A 08 September 2018
PSC07 - N/A 08 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 04 October 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AA - Annual Accounts 21 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 September 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 28 October 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
123 - Notice of increase in nominal capital 13 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 30 October 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 24 March 1997
363s - Annual Return 01 November 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 27 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 1993
RESOLUTIONS - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
287 - Change in situation or address of Registered Office 08 October 1993
NEWINC - New incorporation documents 24 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.