About

Registered Number: 03208188
Date of Incorporation: 05/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 51 Empire Industrial Park, Aldridge, Walsall, WS9 8UQ,

 

Founded in 1996, Strapex Holdings Ltd has its registered office in Walsall, it has a status of "Active". The business has 16 directors listed at Companies House. Currently we aren't aware of the number of employees at the Strapex Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGMAN, Frank Lennart 13 October 2016 - 1
REED, Stephen John 01 February 2016 - 1
STENGER, Nils Alfons Michael 01 May 2014 - 1
STREIT, Oliver 05 May 2014 - 1
BARRETO-MORLEY, Ola Tricia Aramita 30 September 2009 31 March 2013 1
CRAVEN, Joel David 08 June 1998 21 July 2003 1
GALLI, Dennis 26 June 1996 09 May 2003 1
HUMISTON, David 26 June 1996 21 July 2003 1
KAISER, Hans-Rudolf 01 May 2014 13 October 2016 1
LEE, Stephen 26 June 1996 08 June 1998 1
PROBERT, Clive Michael Douglas 16 April 2001 01 February 2003 1
SUTHERLAND, Allan 15 June 2000 12 May 2003 1
UDALL, Gavin 01 February 2003 30 September 2009 1
UFLAND, Edward 01 February 2003 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Thomas Arwyn 14 May 2001 01 February 2003 1
PEEK, Gail Lenore 26 June 1996 19 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AD01 - Change of registered office address 04 September 2020
CS01 - N/A 17 June 2020
MR01 - N/A 19 December 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 05 October 2019
CH01 - Change of particulars for director 21 August 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 19 October 2018
MR01 - N/A 13 June 2018
CS01 - N/A 08 June 2018
PSC02 - N/A 17 April 2018
PSC09 - N/A 17 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
CH01 - Change of particulars for director 31 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 07 June 2017
MR01 - N/A 18 February 2017
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 24 October 2014
MR01 - N/A 17 October 2014
MR01 - N/A 09 September 2014
MR01 - N/A 09 September 2014
MR01 - N/A 04 September 2014
AD01 - Change of registered office address 07 August 2014
RESOLUTIONS - N/A 11 July 2014
MA - Memorandum and Articles 11 July 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
SH01 - Return of Allotment of shares 16 May 2014
AA - Annual Accounts 04 April 2014
RESOLUTIONS - N/A 18 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2013
SH19 - Statement of capital 18 December 2013
CAP-SS - N/A 18 December 2013
SH01 - Return of Allotment of shares 22 October 2013
RESOLUTIONS - N/A 07 August 2013
CC04 - Statement of companies objects 07 August 2013
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 14 March 2012
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
AA - Annual Accounts 04 March 2010
TM01 - Termination of appointment of director 22 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 08 April 2009
CERTNM - Change of name certificate 27 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
287 - Change in situation or address of Registered Office 25 July 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 06 May 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 April 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2002
287 - Change in situation or address of Registered Office 19 August 2002
AUD - Auditor's letter of resignation 18 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 16 November 2001
225 - Change of Accounting Reference Date 16 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363a - Annual Return 17 July 2000
AA - Annual Accounts 18 February 2000
287 - Change in situation or address of Registered Office 24 December 1999
353a - Register of members in non-legible form 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
363a - Annual Return 30 June 1999
AA - Annual Accounts 24 February 1999
395 - Particulars of a mortgage or charge 09 January 1999
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
123 - Notice of increase in nominal capital 23 October 1998
CERTNM - Change of name certificate 20 October 1998
353a - Register of members in non-legible form 10 July 1998
288c - Notice of change of directors or secretaries or in their particulars 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 23 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1997
363a - Annual Return 25 July 1997
288c - Notice of change of directors or secretaries or in their particulars 25 July 1997
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
225 - Change of Accounting Reference Date 10 July 1996
RESOLUTIONS - N/A 04 July 1996
CERTNM - Change of name certificate 04 July 1996
MEM/ARTS - N/A 04 July 1996
288 - N/A 02 July 1996
287 - Change in situation or address of Registered Office 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
287 - Change in situation or address of Registered Office 02 July 1996
288 - N/A 02 July 1996
NEWINC - New incorporation documents 05 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

Rent deposit deed 06 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.