After Strand Limited BLACKBURN


Founded in 2012, After Strand, classified under reg no. 08294764 is an active company. Currently registered at Ground Floor Capricorn House BB1 5QR, Blackburn the company has been in the business for twelve years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Heather M., Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 26 November 2012 and Heather M. has been with the company for the least time - from 1 May 2020. As of 9 June 2024, there were 5 ex directors - Mark F., Mark F. and others listed below. There were no ex secretaries.

After Strand Limited Address / Contact

Office Address Ground Floor Capricorn House
Office Address2 Capricorn Park, Blakewater Road
Town Blackburn
Post code BB1 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08294764
Date of Incorporation Thu, 15th Nov 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Heather M.

Position: Director

Appointed: 01 May 2020

Richard F.

Position: Director

Appointed: 26 November 2012

Mark F.

Position: Director

Appointed: 01 May 2020

Resigned: 31 December 2020

Mark F.

Position: Director

Appointed: 02 February 2015

Resigned: 01 May 2019

Victoria M.

Position: Director

Appointed: 13 January 2014

Resigned: 18 March 2014

Heather M.

Position: Director

Appointed: 13 January 2014

Resigned: 01 May 2019

Huntsmoor Limited

Position: Corporate Director

Appointed: 15 November 2012

Resigned: 26 November 2012

Richard B.

Position: Director

Appointed: 15 November 2012

Resigned: 26 November 2012

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 15 November 2012

Resigned: 26 November 2012

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 15 November 2012

Resigned: 26 November 2012

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Richard F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard F.

Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets500 796753 895391 66878 536
Net Assets Liabilities1 023 6961 280 2241 166 4741 113 024
Other
Average Number Employees During Period21  
Creditors2 134 7701 800 0001 600 0001 200 000
Fixed Assets2 725 3282 393 2272 409 0682 243 956
Net Current Assets Liabilities433 138686 997357 40669 068
Total Assets Less Current Liabilities3 158 4663 080 2242 766 4742 313 024

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 12th, January 2024
Free Download (4 pages)

Company search