About

Registered Number: 04071449
Date of Incorporation: 14/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Strut Direct Limited, Alma Street, Wednesbury, West Midlands, WS10 0QB,

 

Strut Direct Ltd was founded on 14 September 2000. We do not know the number of employees at the company. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Bryan Keith 01 March 2016 - 1
RICHARDS, Stephen John 14 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Brian Anthony 14 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 22 September 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 14 January 2017
CS01 - N/A 14 September 2016
AD01 - Change of registered office address 16 June 2016
MR01 - N/A 18 May 2016
MR04 - N/A 17 May 2016
AP01 - Appointment of director 16 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 06 November 2014
RESOLUTIONS - N/A 23 June 2014
SH01 - Return of Allotment of shares 23 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 10 October 2011
CH03 - Change of particulars for secretary 10 October 2011
AA01 - Change of accounting reference date 14 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2009
353 - Register of members 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 02 September 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 22 April 2004
363a - Annual Return 16 September 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
363a - Annual Return 31 October 2002
363s - Annual Return 25 September 2001
225 - Change of Accounting Reference Date 19 July 2001
395 - Particulars of a mortgage or charge 06 April 2001
NEWINC - New incorporation documents 14 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

Debenture 22 May 2008 Outstanding

N/A

Legal charge 06 May 2008 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.