About

Registered Number: 06176133
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Forge Lane, Festival Park, Stoke On Trent, Staffordshire, ST1 5NP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.