About

Registered Number: 09588656
Date of Incorporation: 13/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor, Radcliffe House, Blenheim Court, Solihull, B91 2AA,

 

Based in Solihull, Uk Strategic Reserve Ltd was setup in 2015, it's status in the Companies House registry is set to "Active". Uk Strategic Reserve Ltd has 6 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDIS, Jonathan Peter 13 May 2015 31 January 2019 1
TOMLINSON, Paul David 12 February 2019 30 September 2019 1
WITHER, Sam Kieron 13 May 2015 30 November 2019 1
Secretary Name Appointed Resigned Total Appointments
HANDS, Stephen Christopher 01 April 2019 - 1
GRANT, Paul Robert 06 July 2015 28 March 2018 1
MOUNTFORD, Andrew Joseph 28 March 2018 01 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 06 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 18 April 2019
AP03 - Appointment of secretary 18 April 2019
AD01 - Change of registered office address 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA01 - Change of accounting reference date 13 June 2018
CS01 - N/A 22 May 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 May 2016
RESOLUTIONS - N/A 26 November 2015
MR01 - N/A 25 November 2015
MR01 - N/A 20 November 2015
MR01 - N/A 19 November 2015
AP03 - Appointment of secretary 06 July 2015
NEWINC - New incorporation documents 13 May 2015
AA01 - Change of accounting reference date 13 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Fully Satisfied

N/A

A registered charge 16 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.