About

Registered Number: 03531556
Date of Incorporation: 20/03/1998 (27 years ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

Founded in 1998, Strongman Tools Ltd has its registered office in Warwickshire, it has a status of "Active". 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
BLAIR, Mark Christopher 03 October 2017 - 1
SANCHEZ, Eugenio Miguel 20 March 1998 - 1
SANCHEZ, Janet 20 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 October 2018
AP01 - Appointment of director 04 October 2017
CS01 - N/A 03 October 2017
SH01 - Return of Allotment of shares 03 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 May 2015
MR01 - N/A 27 November 2014
MR01 - N/A 27 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 21 August 2008
363a - Annual Return 04 April 2008
CERTNM - Change of name certificate 15 January 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 12 April 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 04 May 1999
287 - Change in situation or address of Registered Office 09 September 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2014 Outstanding

N/A

A registered charge 27 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.