About

Registered Number: 04396479
Date of Incorporation: 18/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Old East End Hall East End Road, Stonham Aspal, Stowmarket, Suffolk, IP14 6AS

 

Founded in 2002, Strenia Projects Ltd are based in Stowmarket, it's status is listed as "Active". The companies directors are listed as Daly, Kendra Annis, Daly, Stephen John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Kendra Annis 18 March 2002 - 1
DALY, Stephen John 18 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 04 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 November 2019
SH08 - Notice of name or other designation of class of shares 04 November 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 04 April 2014
MR01 - N/A 20 February 2014
MR01 - N/A 11 December 2013
MR04 - N/A 23 November 2013
MR04 - N/A 13 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 05 January 2013
MG01 - Particulars of a mortgage or charge 12 April 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CERTNM - Change of name certificate 08 February 2012
CONNOT - N/A 08 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 24 January 2005
CERTNM - Change of name certificate 10 June 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 April 2003
287 - Change in situation or address of Registered Office 15 November 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Outstanding

N/A

A registered charge 10 December 2013 Outstanding

N/A

Debenture 29 March 2012 Fully Satisfied

N/A

Legal charge 29 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.