About

Registered Number: 04501077
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: C/O Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2010 Fully Satisfied

N/A

Debenture 09 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.