Strata Tiles Ltd was founded on 01 August 2002 and are based in Enderby, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Hodder, Alistair Robert, Wallis, Paul Richard, Wiles, Jonathan Peter are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLIS, Paul Richard | 01 August 2002 | 18 April 2019 | 1 |
WILES, Jonathan Peter | 01 August 2002 | 18 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODDER, Alistair Robert | 18 April 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 02 March 2020 | |
RESOLUTIONS - N/A | 24 February 2020 | |
RESOLUTIONS - N/A | 24 February 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 24 February 2020 | |
AA - Annual Accounts | 17 December 2019 | |
TM01 - Termination of appointment of director | 02 December 2019 | |
RESOLUTIONS - N/A | 04 June 2019 | |
AD01 - Change of registered office address | 23 May 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
AP01 - Appointment of director | 23 May 2019 | |
AP01 - Appointment of director | 23 May 2019 | |
AP03 - Appointment of secretary | 23 May 2019 | |
TM02 - Termination of appointment of secretary | 23 May 2019 | |
RESOLUTIONS - N/A | 17 May 2019 | |
CC04 - Statement of companies objects | 17 May 2019 | |
AA01 - Change of accounting reference date | 13 May 2019 | |
PSC02 - N/A | 13 May 2019 | |
PSC07 - N/A | 13 May 2019 | |
PSC07 - N/A | 13 May 2019 | |
RESOLUTIONS - N/A | 16 April 2019 | |
SH06 - Notice of cancellation of shares | 16 April 2019 | |
SH03 - Return of purchase of own shares | 16 April 2019 | |
MR04 - N/A | 11 April 2019 | |
CS01 - N/A | 11 March 2019 | |
RP04CS01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 October 2017 | |
CS01 - N/A | 11 August 2017 | |
AD01 - Change of registered office address | 16 March 2017 | |
AA - Annual Accounts | 21 November 2016 | |
CH01 - Change of particulars for director | 05 October 2016 | |
CH03 - Change of particulars for secretary | 05 October 2016 | |
CH01 - Change of particulars for director | 05 October 2016 | |
CS01 - N/A | 12 August 2016 | |
AA01 - Change of accounting reference date | 04 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 18 February 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 February 2015 | |
CC04 - Statement of companies objects | 18 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
RESOLUTIONS - N/A | 22 August 2014 | |
TM01 - Termination of appointment of director | 22 August 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 22 August 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2011 | |
MG01 - Particulars of a mortgage or charge | 20 November 2010 | |
CH03 - Change of particulars for secretary | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 18 August 2009 | |
363a - Annual Return | 19 August 2008 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
AA - Annual Accounts | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 10 July 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 01 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2006 | |
363a - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 06 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2004 | |
363a - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 03 June 2004 | |
225 - Change of Accounting Reference Date | 30 January 2004 | |
363s - Annual Return | 12 September 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
NEWINC - New incorporation documents | 01 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 2010 | Fully Satisfied |
N/A |
Debenture | 09 April 2003 | Fully Satisfied |
N/A |