Stretford Remedials Limited

General information

Name:

Stretford Remedials Ltd

Office Address:

Office 25 Oaktree Court Business Centre Mill Lane CH64 8TP Ness

Number: 06528295

Incorporation date: 2008-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stretford Remedials Limited with the registration number 06528295 has been operating on the market for 16 years. This Private Limited Company can be reached at Office 25 Oaktree Court Business Centre, Mill Lane, Ness and its postal code is CH64 8TP. This firm's SIC and NACE codes are 82990: Other business support service activities not elsewhere classified. 2022/03/31 is the last time when company accounts were reported.

At the moment, the following company is governed by 1 managing director: Neil H., who was formally appointed on 2008-03-08. Moreover, the managing director's efforts are regularly backed by a secretary - Stuart H., who joined the following company on 2008-03-08.

Neil H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Neil H.

Role: Director

Appointed: 08 March 2008

Latest update: 24 January 2024

Stuart H.

Role: Secretary

Appointed: 08 March 2008

Latest update: 24 January 2024

People with significant control

Neil H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Fri, 8th Mar 2024 (CS01)
filed on: 19th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Drake House Gadbrook Park

Post code:

CW9 7RA

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies