Striking Displays (UK) Limited

General information

Name:

Striking Displays (UK) Ltd

Office Address:

Display House North Street BN41 1DH Portslade

Number: 03599934

Incorporation date: 1998-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Striking Displays (UK) has been in this business field for twenty six years. Started under 03599934, the firm operates as a Private Limited Company. You may visit the main office of the company during office hours at the following location: Display House North Street, BN41 1DH Portslade. This company's declared SIC number is 32990 and has the NACE code: Other manufacturing n.e.c.. The latest financial reports cover the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-07-23.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 26 transactions from worth at least 500 pounds each, amounting to £16,467 in total. The company also worked with the Birmingham City (1 transaction worth £2,117 in total). Striking Displays (UK) was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials, Repair Maint N Alterations and Independent Units Of Council.

At the moment, the directors appointed by this business include: Allan T. chosen to lead the company on 1999/08/02 and Jane B. chosen to lead the company on 1998/07/17. Additionally, the director's tasks are helped with by a secretary - Jane B., who was chosen by the following business on 1998/07/17.

Financial data based on annual reports

Company staff

Allan T.

Role: Director

Appointed: 02 August 1999

Latest update: 23 January 2024

Jane B.

Role: Director

Appointed: 17 July 1998

Latest update: 23 January 2024

Jane B.

Role: Secretary

Appointed: 17 July 1998

Latest update: 23 January 2024

People with significant control

Allan T. is the individual who has control over this firm, owns over 3/4 of company shares.

Allan T.
Notified on 6 April 2016
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 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 05 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 05 August 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 May 2014
Annual Accounts 08 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 08 June 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st December 2018 (AA)
filed on: 19th, September 2019
accounts
Free Download Download filing (7 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
2015 Brighton & Hove City 3 £ 1 068.50
2015-06-03 PAY00768990 £ 453.60 Equip't Furniture N Materials
2015-04-17 PAY00756125 £ 370.00 Equip't Furniture N Materials
2014 Brighton & Hove City 2 £ 1 673.26
2014-04-02 PAY00652005 £ 1 360.00 Independent Units Of Council
2014-07-09 PAY00678250 £ 313.26 Equip't Furniture N Materials
2013 Birmingham City 1 £ 2 116.80
2013-12-13 3001830766 £ 2 116.80
2013 Brighton & Hove City 8 £ 3 557.88
2013-02-06 PAY00542298 £ 1 161.50 Services
2013-10-23 PAY00609875 £ 618.88 Equip't Furniture N Materials
2012 Brighton & Hove City 8 £ 5 001.30
2012-10-31 PAY00517996 £ 1 255.00 Equip't Furniture N Materials
2012-10-24 PAY00515970 £ 1 148.00 Equip't Furniture N Materials
2011 Brighton & Hove City 2 £ 2 027.50
2011-08-03 PAY00403214 £ 1 215.50 Equip't Furniture N Materials
2011-04-01 PAY00373053 £ 812.00 Culture & Heritage
2010 Brighton & Hove City 3 £ 3 138.50
2010-12-15 PAY00346906 £ 1 212.00 Equip't Furniture N Materials
2010-10-29 04159025 £ 1 183.50 Supplies And Services

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
25
Company Age

Similar companies nearby

Closest companies