Strongs Memorials Limited

General information

Name:

Strongs Memorials Ltd

Office Address:

15 Colmore Row B3 2BH Birmingham

Number: 04982800

Incorporation date: 2003-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered at 15 Colmore Row, Birmingham B3 2BH Strongs Memorials Limited is classified as a Private Limited Company registered under the 04982800 registration number. The firm was founded on 2003-12-02. This firm's declared SIC number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Its most recent filed accounts documents cover the period up to 2018-12-31 and the latest annual confirmation statement was submitted on 2019-12-02.

Financial data based on annual reports

Company staff

Wendy W.

Role: Secretary

Appointed: 03 December 2003

Latest update: 4 April 2024

Andrew W.

Role: Director

Appointed: 03 December 2003

Latest update: 4 April 2024

People with significant control

Andrew W.
Notified on 2 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 January 2021
Confirmation statement last made up date 02 December 2019
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 February 2013
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 23 January 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 April 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 7 April 2016
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 14th February 2020. New Address: 15 Colmore Row Birmingham B3 2BH. Previous address: First Floor, International House 20 Hatherton Street Walsall WS4 2LA England (AD01)
filed on: 14th, February 2020
address
Free Download Download filing (2 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 Sandwell Council 1 £ 23 069.50
2013-10-01 2014P07_003306 £ 23 069.50 Street Scene

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
20
Company Age

Closest Companies - by postcode