Strike Electrical Distributors Limited
Private Limited Company
Strike Electrical Distributors Limited
245 Green Lane
Walsall
West Midlands
WS2 8HS
Company Name | Strike Electrical Distributors Limited |
---|
Company Status | Active |
---|
Company Number | 04160259 |
---|
Incorporation Date | 14 February 2001 (23 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Maria Louise Hughes and Tony Hughes |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Other Machinery and Equipment |
---|
Latest Accounts | 30 November 2023 (5 months ago) |
---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 30 November |
---|
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 27 February 2025 (10 months from now) |
---|
Registered Address | 245 Green Lane Walsall West Midlands WS2 8HS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Walsall North |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 30 November |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 30 November 2023 (5 months ago) |
---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
---|
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 27 February 2025 (10 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5187) | Wholesale of other machinery for use in industry, trade & navigation |
---|
SIC 2007 (46690) | Wholesale of other machinery and equipment |
---|
2 March 2020 | Unaudited abridged accounts made up to 30 November 2019 | 8 pages |
---|
24 February 2020 | Confirmation statement made on 14 February 2020 with updates | 3 pages |
---|
1 May 2019 | Unaudited abridged accounts made up to 30 November 2018 | 8 pages |
---|
19 March 2019 | Confirmation statement made on 14 February 2019 with updates | 4 pages |
---|
4 December 2018 | Appointment of Mr Tony Hughes as a director on 30 November 2018 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—