Strand Hardware Limited WALSALL


Strand Hardware started in year 1990 as Private Limited Company with registration number 02492629. The Strand Hardware company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Walsall at Strand House,long Street. Postal code: WS2 9DY.

At present there are 3 directors in the the company, namely Steven M., Craig F. and Catherine F.. In addition one secretary - Catherine F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strand Hardware Limited Address / Contact

Office Address Strand House,long Street
Office Address2 Premier Business Park
Town Walsall
Post code WS2 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02492629
Date of Incorporation Tue, 17th Apr 1990
Industry Construction of utility projects for fluids
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Steven M.

Position: Director

Appointed: 01 December 2021

Craig F.

Position: Director

Appointed: 01 September 2005

Catherine F.

Position: Director

Appointed: 14 November 2001

Catherine F.

Position: Secretary

Appointed: 07 January 2000

Russell C.

Position: Director

Appointed: 04 January 2000

Resigned: 03 August 2011

Christine F.

Position: Secretary

Appointed: 01 January 1999

Resigned: 07 January 2000

Russell C.

Position: Director

Appointed: 17 December 1991

Resigned: 13 July 1995

Dennis E.

Position: Director

Appointed: 02 October 1991

Resigned: 01 January 1999

Dennis E.

Position: Secretary

Appointed: 02 October 1991

Resigned: 01 January 1999

Andrew F.

Position: Director

Appointed: 24 July 1991

Resigned: 08 May 2013

Christine F.

Position: Director

Appointed: 24 July 1991

Resigned: 25 May 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Abigail L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Catherine F. This PSC owns 50,01-75% shares.

Abigail L.

Notified on 25 May 2022
Nature of control: 25-50% shares

Catherine F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 143 468462 210485 864548 2662 180 1972 109 825
Current Assets2 187 5071 746 2722 054 2271 821 9223 550 0983 764 993
Debtors719 596988 1831 001 561855 083983 9911 101 344
Net Assets Liabilities2 062 8502 257 9462 420 6302 482 3103 686 8174 130 733
Other Debtors216 231432 365390 564396 361491 292602 189
Property Plant Equipment224 440261 455233 176303 505353 368333 235
Total Inventories324 443295 879566 802418 573385 910553 824
Other
Accumulated Depreciation Impairment Property Plant Equipment93 247117 477148 311161 911201 548206 088
Average Number Employees During Period151617202121
Corporation Tax Payable    22 92862 207
Corporation Tax Recoverable    66 875 
Creditors463 697413 640503 432277 976285 449356 495
Fixed Assets342 940932 714874 435941 264438 368743 235
Increase From Depreciation Charge For Year Property Plant Equipment 24 23030 83429 72439 63738 062
Investments Fixed Assets118 500671 259641 259637 75985 000410 000
Net Current Assets Liabilities1 723 8101 332 6321 550 7951 543 9463 264 6493 408 498
Other Creditors66 10270 70864 84530 26019 67331 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 522
Other Disposals Property Plant Equipment     54 244
Other Investments Other Than Loans118 500671 259641 259637 75985 000410 000
Other Taxation Social Security Payable178 914186 171178 570113 928138 859106 320
Property Plant Equipment Gross Cost317 687378 932381 487465 416554 916539 323
Provisions For Liabilities Balance Sheet Subtotal3 9007 4004 6002 90016 20021 000
Total Additions Including From Business Combinations Property Plant Equipment 61 2452 555106 69789 50038 651
Total Assets Less Current Liabilities2 066 7502 265 3462 425 2302 485 2103 703 0174 151 733
Trade Creditors Trade Payables218 681156 761260 017133 788126 917156 468
Trade Debtors Trade Receivables503 365555 818510 997358 722492 699499 155
Amount Specific Advance Or Credit Directors176 500346 500246 500   
Amount Specific Advance Or Credit Made In Period Directors 170 000    
Amount Specific Advance Or Credit Repaid In Period Directors23 500 100 000246 500  
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 22499 62622 95510 288  
Number Shares Issued Fully Paid 800800800800 
Par Value Share 1111 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 124  
Disposals Property Plant Equipment   22 768  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to April 30, 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements