STRIKE OFF 31 DECEMBER 2029 LIMITED
Overview
Company Name | STRIKE OFF 31 DECEMBER 2029 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01989881 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRIKE OFF 31 DECEMBER 2029 LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is STRIKE OFF 31 DECEMBER 2029 LIMITED located?
Registered Office Address | 34 Waterloo Road WV1 4DG Wolverhampton West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRIKE OFF 31 DECEMBER 2029 LIMITED?
Company Name | From | Until |
---|---|---|
SHORADE PROPERTIES LIMITED | Sep 24, 2010 | Sep 24, 2010 |
SHORADE MOTOR BODIES LIMITED | Apr 01, 1986 | Apr 01, 1986 |
RAPID 514 LIMITED | Feb 17, 1986 | Feb 17, 1986 |
What are the latest accounts for STRIKE OFF 31 DECEMBER 2029 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STRIKE OFF 31 DECEMBER 2029 LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for STRIKE OFF 31 DECEMBER 2029 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed shorade properties LIMITED\certificate issued on 25/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Walsall Road Cannock Staffordshire WS11 0HP to 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on Jun 25, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Ashley Shore on Jul 21, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven Ashley Shore on Jul 21, 2023 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Steven Ashley Shore on Jul 21, 2023 | 1 pages | CH03 | ||||||||||
Change of details for Mr Steven Ashley Shore as a person with significant control on Jul 21, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Julie Amanda Barber as a person with significant control on Jul 21, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Julie Amanda Barber on Jul 21, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Change of details for Nicola Jane Margaret Shore as a person with significant control on Oct 16, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Nicola Jane Margaret Shore on Oct 16, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STRIKE OFF 31 DECEMBER 2029 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHORE, Steven Ashley | Secretary | WV1 4DG Wolverhampton 34 Waterloo Road West Midlands England | British | Managing Director | 94128700002 | |||||
BARBER, Julie Amanda | Director | Waterloo Road WV1 4DG Wolverhampton 34 England | England | British | Office Manager | 96743440002 | ||||
SHORE, Nicola Jane Margaret | Director | Tettenhall WV6 8LP Wolverhampton 11 Woodcote Road West Midlands England | England | British | Secretary | 96743360002 | ||||
SHORE, Steven Ashley | Director | WV1 4DG Wolverhampton 34 Waterloo Road West Midlands England | United Kingdom | British | Managing Director | 94128700003 | ||||
SHORE, June Doreen | Secretary | Fair Oaks Sandy Lane WS11 1RF Cannock Staffordshire | British | 4412740001 | ||||||
SHORE, Clifford Harry | Director | Fair Oaks Sandy Lane WS11 1RF Cannock Staffordshire | United Kingdom | British | Motor Body Repair Specialist A | 4412750001 | ||||
SHORE, June Doreen | Director | Fair Oaks Sandy Lane WS11 1RF Cannock Staffordshire | British | Secretary | 4412740001 |
Who are the persons with significant control of STRIKE OFF 31 DECEMBER 2029 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Ashley Shore | Apr 06, 2016 | WV1 4DG Wolverhampton 34 Waterloo Road West Midlands England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Julie Amanda Barber | Apr 06, 2016 | Waterloo Road WV1 4DG Wolverhampton 34 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Nicola Jane Margaret Shore | Apr 06, 2016 | Tettenhall WV6 8LP Wolverhampton 11 Woodcote Road West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0