About

Registered Number: 07171489
Date of Incorporation: 26/02/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 2 The Abbey Coach House Back Lane, Staveley, Kendal, Cumbria, LA8 9LR,

 

Founded in 2010, Strongs Passage Ltd are based in Cumbria, it's status at Companies House is "Active". The companies directors are listed as Stoddart, Isobel Frances, Brown, Vivian, Owen, Robert, Pike, Jane Elisabeth, Furman, Jane, Phillips, James Raymond, Thompson, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Vivian 26 February 2010 - 1
OWEN, Robert 26 February 2010 - 1
PIKE, Jane Elisabeth 25 January 2014 - 1
FURMAN, Jane 26 February 2010 10 August 2012 1
PHILLIPS, James Raymond 10 August 2012 25 January 2014 1
THOMPSON, Michael John 26 February 2010 26 August 2015 1
Secretary Name Appointed Resigned Total Appointments
STODDART, Isobel Frances 30 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 28 February 2019
AP03 - Appointment of secretary 30 March 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 26 February 2011
NEWINC - New incorporation documents 26 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.