General information

Name:

Strata Commercials Limited

Office Address:

Graylands 503 Broadway Letchworth SG6 3PT Hertfordshire

Number: 05400639

Incorporation date: 2005-03-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Hertfordshire registered with number: 05400639. It was registered in the year 2005. The office of this company is situated at Graylands 503 Broadway Letchworth. The zip code for this place is SG6 3PT. It began under the business name Pip Bayleys, however for the last one year has been on the market under the business name Strata Commercials Ltd. This business's registered with SIC code 45200: Maintenance and repair of motor vehicles. The firm's most recent annual accounts describe the period up to 2022-04-30 and the most recent confirmation statement was released on 2023-03-20.

In this specific firm, the full extent of director's duties have so far been performed by Paul W. who was formally appointed in 2022 in February. Since March 2005 Trudi B., had been fulfilling assigned duties for the following firm till the resignation in February 2022. In addition another director, specifically Phillip B. resigned in February 2022. In order to support the directors in their duties, this particular firm has been using the skills of Sophie W. as a secretary since February 2022.

  • Previous company's names
  • Strata Commercials Ltd 2023-06-09
  • Pip Bayleys Limited 2005-03-22

Financial data based on annual reports

Company staff

Sophie W.

Role: Secretary

Appointed: 28 February 2022

Latest update: 17 March 2024

Paul W.

Role: Director

Appointed: 28 February 2022

Latest update: 17 March 2024

People with significant control

The companies with significant control over this firm include: Paul White Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hertfordshire at 503 Broadway, Letchworth, SG6 3PT and was registered as a PSC under the reg no 07975459.

Paul White Holdings Ltd
Address: Graylands 503 Broadway, Letchworth, Hertfordshire, SG6 3PT, England
Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of England And Wales
Registration number 07975459
Notified on 28 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Phillip B.
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Trudi B.
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 July 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 July 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2014

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2015

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2016

Address:

206 Endeavour House Wrest Park

Post code:

MK45 4HS

City / Town:

Silsoe

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
19
Company Age

Closest Companies - by postcode