About

Registered Number: 04356230
Date of Incorporation: 18/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Norwood Road, March, Cambridgeshire, PE15 8QD

 

Founded in 2002, Stratlab Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active". The business currently employs 1-10 people. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATESON, Alison Jane 18 January 2002 - 1
BATESON, John Fernall 18 January 2002 - 1

Filing History

Document Type Date
RP04CS01 - N/A 11 August 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 18 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 26 August 2003
395 - Particulars of a mortgage or charge 23 July 2003
287 - Change in situation or address of Registered Office 15 June 2003
363s - Annual Return 10 February 2003
225 - Change of Accounting Reference Date 13 November 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 May 2010 Fully Satisfied

N/A

Legal charge 01 February 2006 Fully Satisfied

N/A

Debenture 12 December 2005 Fully Satisfied

N/A

Mortgage deed 18 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.