Having been setup in 2007, Strata Group Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Dale, Robert Leonard, Dale, Robert Leonard, Hackwood, Ian David, Stanfield, Mark Edward, Grindco Secretaries Limited, Thornhill, Anthony Ernest, Wright, Peter for the company. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Robert Leonard | 08 August 2007 | - | 1 |
HACKWOOD, Ian David | 08 August 2007 | - | 1 |
STANFIELD, Mark Edward | 08 August 2007 | - | 1 |
THORNHILL, Anthony Ernest | 16 August 2007 | 31 October 2018 | 1 |
WRIGHT, Peter | 16 August 2007 | 31 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Robert Leonard | 01 May 2018 | - | 1 |
GRINDCO SECRETARIES LIMITED | 21 March 2007 | 16 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 May 2020 | |
PSC04 - N/A | 28 May 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 06 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 11 November 2019 | |
RESOLUTIONS - N/A | 10 November 2019 | |
CS01 - N/A | 11 April 2019 | |
PSC07 - N/A | 15 January 2019 | |
PSC04 - N/A | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
PSC04 - N/A | 15 January 2019 | |
AA - Annual Accounts | 14 November 2018 | |
AP03 - Appointment of secretary | 17 May 2018 | |
TM02 - Termination of appointment of secretary | 17 May 2018 | |
CS01 - N/A | 23 March 2018 | |
PSC04 - N/A | 23 March 2018 | |
CH01 - Change of particulars for director | 05 January 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 27 March 2015 | |
SH03 - Return of purchase of own shares | 03 February 2015 | |
CH01 - Change of particulars for director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AA - Annual Accounts | 31 July 2014 | |
MR01 - N/A | 24 May 2014 | |
MR04 - N/A | 24 May 2014 | |
MR04 - N/A | 24 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 01 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 09 September 2008 | |
225 - Change of Accounting Reference Date | 27 June 2008 | |
363a - Annual Return | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
395 - Particulars of a mortgage or charge | 06 November 2007 | |
SA - Shares agreement | 05 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 2007 | |
CERTNM - Change of name certificate | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 12 September 2007 | |
RESOLUTIONS - N/A | 07 September 2007 | |
123 - Notice of increase in nominal capital | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
NEWINC - New incorporation documents | 21 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 May 2014 | Outstanding |
N/A |
Debenture | 02 November 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 16 August 2007 | Fully Satisfied |
N/A |