Straaltechniek U.k. Limited

General information

Name:

Straaltechniek U.k. Ltd

Office Address:

A H Accountancy Services 61a Blagden Street S2 5QS Sheffield

Number: 04075744

Incorporation date: 2000-09-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Straaltechniek U.k. Limited could be contacted at A H Accountancy Services, 61a Blagden Street in Sheffield. The company's area code is S2 5QS. Straaltechniek U.k has been present on the British market since the company was started in 2000. The company's Companies House Reg No. is 04075744. This company's SIC code is 28990, that means Manufacture of other special-purpose machinery n.e.c.. 2022-10-31 is the last time when company accounts were filed.

The directors currently chosen by the limited company include: Jay D. designated to this position in 2012 in October, Andrew A. designated to this position in 2012, Lindsey A. designated to this position in 2012 and Graham W.. Furthermore, the director's duties are often backed by a secretary - Linda W., who was appointed by this specific limited company in 2000.

Executives who have control over the firm are as follows: Linda W. owns 1/2 or less of company shares. Graham W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jay D.

Role: Director

Appointed: 01 October 2012

Latest update: 22 March 2024

Andrew A.

Role: Director

Appointed: 01 October 2012

Latest update: 22 March 2024

Lindsey A.

Role: Director

Appointed: 01 October 2012

Latest update: 22 March 2024

Linda W.

Role: Secretary

Appointed: 22 September 2000

Latest update: 22 March 2024

Graham W.

Role: Director

Appointed: 22 September 2000

Latest update: 22 March 2024

People with significant control

Linda W.
Notified on 15 March 2024
Nature of control:
1/2 or less of shares
Graham W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 28 October 2014
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 29 October 2014
Date Approval Accounts 12 October 2016
Annual Accounts 11 September 2017
Start Date For Period Covered By Report 29 October 2015
Date Approval Accounts 11 September 2017
Annual Accounts
Start Date For Period Covered By Report 29 October 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 29 October 2017
End Date For Period Covered By Report 28 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 29 October 2020
End Date For Period Covered By Report 28 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 5 June 2013
End Date For Period Covered By Report 30 October 2012
Date Approval Accounts 5 June 2013
Annual Accounts 13 December 2014
End Date For Period Covered By Report 29 October 2013
Date Approval Accounts 13 December 2014
Annual Accounts
End Date For Period Covered By Report 28 October 2015
Annual Accounts
End Date For Period Covered By Report 28 October 2016
Annual Accounts 20 August 2015
Date Approval Accounts 20 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period extended to Tuesday 31st October 2023. Originally it was Thursday 26th October 2023 (AA01)
filed on: 24th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 8, Grange Lane Valley Works

Post code:

S5 0DA

City / Town:

Sheffield

HQ address,
2013

Address:

Unit 8, Grange Lane Valley Works

Post code:

S5 0DA

City / Town:

Sheffield

HQ address,
2014

Address:

Unit 8, Grange Lane Valley Works

Post code:

S5 0DA

City / Town:

Sheffield

HQ address,
2015

Address:

Unit 8, Grange Lane Valley Works

Post code:

S5 0DA

City / Town:

Sheffield

HQ address,
2016

Address:

Unit 8, Grange Lane Valley Works

Post code:

S5 0DA

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
23
Company Age

Similar companies nearby

Closest companies