Company NameStrive Supply Chain Central Services Llp
Company StatusActive
Company NumberOC365771
CategoryLimited Liability Partnership
Incorporation Date21 June 2011(12 years, 10 months ago)

Directors

LLP Designated Member NameMr Javed Ashraf
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4DH
LLP Designated Member NameMrs Vicky Ann Ashraf
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4DH
LLP Designated Member NameJames Duckworth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roundbush Crescent
Caerwent
Caldicot
Monmouthshire
NP26 5AG
Wales
LLP Designated Member NameStrive Management And Executive Recruitment Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence AddressSuite 2 Beckwith House 1 Wellington Road North
Stockport
Cheshire
SK4 1AF

Contact

Websitestrive.co.uk
Telephone0161 4777555
Telephone regionManchester

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,077
Cash£16,934
Current Liabilities£108,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

22 February 2018Delivered on: 22 February 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
9 February 2012Delivered on: 14 February 2012
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture (all assets)
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever 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

15 December 2020Micro company accounts made up to 31 March 2019 (4 pages)
29 October 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 November 2018Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to The Old Workshop 12B Kennerleys Lane Wilmslow SK9 5EQ on 14 November 2018 (1 page)
2 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 February 2018Registration of charge OC3657710002, created on 22 February 2018 (35 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Vicky Ann Ashraf as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Notification of Vicky Ann Ashraf as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Notification of Javed Ashraf as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Notification of Vicky Ann Ashraf as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Javed Ashraf as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Javed Ashraf as a person with significant control on 4 July 2017 (2 pages)
15 May 2017Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page)
19 April 2017Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 19 April 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Annual return made up to 21 June 2016 (3 pages)
22 August 2016Annual return made up to 21 June 2016 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Annual return made up to 21 June 2015 (3 pages)
2 September 2015Annual return made up to 21 June 2015 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Termination of appointment of James Duckworth as a member on 6 April 2014 (1 page)
6 October 2014Annual return made up to 21 June 2014 (3 pages)
6 October 2014Termination of appointment of James Duckworth as a member on 6 April 2014 (1 page)
6 October 2014Termination of appointment of James Duckworth as a member on 6 April 2014 (1 page)
6 October 2014Annual return made up to 21 June 2014 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 21 June 2013 (4 pages)
3 September 2013Annual return made up to 21 June 2013 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Appointment of James Duckworth as a member (3 pages)
31 January 2013Appointment of James Duckworth as a member (3 pages)
19 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
4 July 2012Annual return made up to 21 June 2012 (3 pages)
4 July 2012Annual return made up to 21 June 2012 (3 pages)
22 February 2012Appointment of Vicky Anne Ashraf as a member (3 pages)
22 February 2012Termination of appointment of Strive Management and Executive Recruitment Limited as a member (2 pages)
22 February 2012Termination of appointment of Strive Management and Executive Recruitment Limited as a member (2 pages)
22 February 2012Appointment of Vicky Anne Ashraf as a member (3 pages)
14 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
21 June 2011Incorporation of a limited liability partnership (8 pages)
21 June 2011Incorporation of a limited liability partnership (8 pages)