General information

Name:

Strickland Mfg Ltd

Office Address:

Unit 600 Enterprise Way Vale Park WR11 1AA Evesham

Number: 03948608

Incorporation date: 2000-03-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Strickland Mfg Limited may be gotten hold of in Unit 600 Enterprise Way, Vale Park in Evesham. The company's post code is WR11 1AA. Strickland Mfg has been present on the market since the firm was set up in 2000. The company's Companies House Reg No. is 03948608. In the past, Strickland Mfg Limited changed it’s name three times. Up to 2015-05-29 it used the business name Strickland Direct. Then it switched to the business name Strickland (get) that was in use until 2015-05-29 when the currently used name was accepted. This company's registered with SIC code 96090 which stands for Other service activities not elsewhere classified. The latest filed accounts documents describe the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was released on Thu, 23rd Mar 2023.

Currently, the directors appointed by the following business are: Patrick O. appointed in 2020, Ian W. appointed in 2012, Aidan O. appointed on 2006-08-11 and 2 other directors have been described below. Furthermore, the director's responsibilities are regularly helped with by a secretary - Paul O., who was chosen by this specific business in 2021.

  • Previous company's names
  • Strickland Mfg Limited 2015-05-29
  • Strickland Direct Limited 2001-06-21
  • Strickland (get) Limited 2001-05-23
  • Rubber Tracks Limited 2000-03-15

Company staff

Paul O.

Role: Secretary

Appointed: 07 June 2021

Latest update: 12 March 2024

Mary T.

Role: Secretary

Appointed: 07 June 2021

Latest update: 12 March 2024

Olive M.

Role: Secretary

Appointed: 07 June 2021

Latest update: 12 March 2024

Patrick O.

Role: Director

Appointed: 16 January 2020

Latest update: 12 March 2024

Ian W.

Role: Director

Appointed: 01 January 2012

Latest update: 12 March 2024

Aidan O.

Role: Director

Appointed: 11 August 2006

Latest update: 12 March 2024

Aidan O.

Role: Secretary

Appointed: 11 August 2006

Latest update: 12 March 2024

Hugh D.

Role: Director

Appointed: 11 August 2006

Latest update: 12 March 2024

Martin O.

Role: Director

Appointed: 11 August 2006

Latest update: 12 March 2024

People with significant control

Executives with significant control over the firm are: Patrick O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Hilary O. has substantial control or influence over the company.

Patrick O.
Notified on 17 January 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Hilary O.
Notified on 10 April 2019
Nature of control:
substantial control or influence
Olivanders Limited
Address: 6th Floor Victory House Prospect Hill, Douglas, Isle Of Man, IM1 1EQ, Isle Of Man
Legal authority Isle Of Man
Legal form Limited Partnership
Country registered Isle Of Man
Place registered Isle Of Man Companies Register
Registration number 011875v
Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023

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
Full accounts data made up to December 31, 2022 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies