About

Registered Number: 01197182
Date of Incorporation: 21/01/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: 10 Invincible Road, Farnborough, Hampshire, GU14 7QU,

 

Strebel Ltd was founded on 21 January 1975 and are based in Farnborough, Hampshire, it has a status of "Active". Leitner, Josef, Case, Gordon Roy, Buchtela-boskovsky, Patricia, Dr, Buerge, Fritz, Lawrence, Terry Martin, Pottinger, John David, Thorneycroft, Derek Roy, Tschan, Werner are the current directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEITNER, Josef 31 December 2001 - 1
BUCHTELA-BOSKOVSKY, Patricia, Dr 11 October 2000 31 October 2002 1
BUERGE, Fritz N/A 23 November 2000 1
LAWRENCE, Terry Martin N/A 04 January 2002 1
POTTINGER, John David 01 January 1997 01 July 2000 1
THORNEYCROFT, Derek Roy 19 August 2004 30 June 2013 1
TSCHAN, Werner 08 October 1991 12 October 1994 1
Secretary Name Appointed Resigned Total Appointments
CASE, Gordon Roy 04 January 2002 16 July 2005 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 10 March 2017
AD01 - Change of registered office address 10 March 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 September 2009
395 - Particulars of a mortgage or charge 29 May 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 31 May 2007
395 - Particulars of a mortgage or charge 30 May 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
363s - Annual Return 17 August 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
123 - Notice of increase in nominal capital 06 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 20 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2003
363s - Annual Return 09 August 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 20 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 31 March 1995
288 - N/A 31 March 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 04 October 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 28 July 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 15 May 1992
288 - N/A 11 February 1992
353 - Register of members 23 September 1991
363a - Annual Return 25 July 1991
AA - Annual Accounts 30 April 1991
288 - N/A 30 April 1991
363 - Annual Return 08 August 1990
287 - Change in situation or address of Registered Office 31 July 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 18 January 1988
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
288 - N/A 16 June 1986
CERTNM - Change of name certificate 29 September 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2009 Outstanding

N/A

Deposit deed 15 May 2007 Outstanding

N/A

Debenture 15 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.