About

Registered Number: 04247924
Date of Incorporation: 06/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Office 6 St. Erth Industrial Estate, Rose-An-Grouse, Canonstown, Hayle, Cornwall, TR27 6LP,

 

Strata Coring Ltd was founded on 06 July 2001. We do not know the number of employees at the organisation. This business has 2 directors listed as Guinn, Lucy, Poole, Nick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Nick 06 July 2001 02 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GUINN, Lucy 06 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 01 April 2016
AD01 - Change of registered office address 19 February 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 09 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 03 April 2013
CH03 - Change of particulars for secretary 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 05 July 2002
395 - Particulars of a mortgage or charge 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.