Stretch Development Limited

General information

Name:

Stretch Development Ltd

Office Address:

Dunelm Gaol Butts ST21 6AE Eccleshall

Number: 04134743

Incorporation date: 2001-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@stretchdevelopment.com

Website

www.stretchdevelopment.com

Description

Data updated on:

The firm named Stretch Development was started on 2001-01-03 as a Private Limited Company. This company's headquarters can be contacted at Eccleshall on Dunelm, Gaol Butts. When you want to reach this business by mail, the postal code is ST21 6AE. The company registration number for Stretch Development Limited is 04134743. The firm now known as Stretch Development Limited, was earlier registered under the name of Stretch Developments. The change has taken place in 2001-01-08. This company's registered with SIC code 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Sat, 31st Dec 2022 is the last time when account status updates were reported.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 1 transactions from worth at least 500 pounds each, amounting to £3,000 in total. The company also worked with the Birmingham City (1 transaction worth £1,020 in total) and the Sandwell Council (1 transaction worth £500 in total). Stretch Development was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Sandwell Council Council covering the following areas: Children And Young Peoples Services Exc Schools.

Due to the enterprise's magnitude, it was vital to acquire new directors: Elizabeth H. and David H. who have been supporting each other since 2019 to exercise independent judgement of the limited company.

  • Previous company's names
  • Stretch Development Limited 2001-01-08
  • Stretch Developments Limited 2001-01-03

Financial data based on annual reports

Company staff

Elizabeth H.

Role: Director

Appointed: 01 April 2019

Latest update: 7 January 2024

Elizabeth H.

Role: Secretary

Appointed: 03 January 2001

Latest update: 7 January 2024

David H.

Role: Director

Appointed: 03 January 2001

Latest update: 7 January 2024

People with significant control

Executives who have control over the firm are as follows: David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David H.
Notified on 3 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth H.
Notified on 3 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 5 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 5 June 2013
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 14 March 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 August 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 May 2016
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 29th, May 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 1 020.00
2013-11-22 3149421736 £ 1 020.00
2012 Gateshead Council 1 £ 3 000.00
2012-02-17 43670366 £ 3 000.00 Supplies And Services
2010 Sandwell Council 1 £ 500.00
2010-11-04 2010P08_001834 £ 500.00 Children And Young Peoples Services Exc Schools

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies