Fed (stratford) Limited

General information

Name:

Fed (stratford) Ltd

Office Address:

Berkeley House Amery Street GU34 1HN Alton

Number: 10845689

Incorporation date: 2017-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fed (stratford) Limited with Companies House Reg No. 10845689 has been competing in the field for seven years. The Private Limited Company can be contacted at Berkeley House, Amery Street, Alton and its zip code is GU34 1HN. This firm began under the business name Mc Salons (chipping Norton), though for the last 3 years has been on the market under the business name Fed (stratford) Limited. This firm's Standard Industrial Classification Code is 56101 meaning Licensed restaurants. 2022-07-31 is the last time when account status updates were reported.

Regarding the company, the full extent of director's responsibilities have so far been met by Matthew C. who was selected to lead the company seven years ago. That company had been directed by Philip W. till January 2022.

The companies that control this firm are: Curtiswright Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Alton at Amery Street, GU34 1HN, Hampshire.

  • Previous company's names
  • Fed (stratford) Limited 2021-11-26
  • Mc Salons (chipping Norton) Limited 2017-07-03

Financial data based on annual reports

Company staff

Matthew C.

Role: Director

Appointed: 03 July 2017

Latest update: 29 January 2024

People with significant control

Curtiswright Limited
Address: Berkeley House Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom
Legal authority British
Legal form Private Limited Company
Notified on 3 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts
Start Date For Period Covered By Report 03 July 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
6
Company Age

Similar companies nearby

Closest companies