Company NameStrike Fencing Contractors Ltd
Company StatusActive
Company Number07261011
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter James Stubbs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(same day as company formation)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence AddressUnit 3b Country Design Centre
Cotebrook
Tarporley
Cheshire
CW6 9DY
Director NameMr Edward William Matthew Stubbs
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(4 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameMr Jack Courtney Stubbs
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(4 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales

Contact

Websitestrikefencing.co.uk
Telephone01606 212665
Telephone regionNorthwich

Location

Registered AddressUnit 4, The Estate Office New Cheshire Business Park
Wincham Lane
Northwich
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

80 at £0.01Peter James Stubbs
80.00%
Ordinary
10 at £0.01Edward William Matthew Stubbs
10.00%
Ordinary
10 at £0.01Jack Courtney Stubbs
10.00%
Ordinary

Financials

Year2014
Net Worth£1,518
Current Liabilities£21,592

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

18 January 2011Delivered on: 22 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
7 March 2018Statement of capital following an allotment of shares on 20 May 2017
  • GBP 100.2
(3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 February 2017Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page)
22 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
22 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
12 July 2016Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(4 pages)
30 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Appointment of Mr Jack Courtney Stubbs as a director on 31 May 2014 (2 pages)
24 February 2015Appointment of Mr Edward William Matthew Stubbs as a director on 31 May 2014 (2 pages)
24 February 2015Appointment of Mr Edward William Matthew Stubbs as a director on 31 May 2014 (2 pages)
24 February 2015Appointment of Mr Jack Courtney Stubbs as a director on 31 May 2014 (2 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 May 2010Incorporation (22 pages)
21 May 2010Incorporation (22 pages)