About

Registered Number: 05312565
Date of Incorporation: 14/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: South Building Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE

 

Strudale Engineering Ltd was registered on 14 December 2004, it's status at Companies House is "Active". There are 2 directors listed for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Michael James 14 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Lesley Ann 14 December 2004 14 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 22 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 08 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 01 April 2005
RESOLUTIONS - N/A 21 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.