Strice Ltd is a private limited company situated at C/O Business Rescue Expert, 47-49 Duke Street, Darlington DL3 7SD. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2020-07-01, this 3-year-old company is run by 2 directors. Director Elen M., appointed on 01 April 2022. Director Etienne M., appointed on 01 July 2020. The company is officially categorised as "management consultancy activities other than financial management" (SIC: 70229). According to official information there was a name change on 2020-07-02 and their previous name was Etienne Martin Ltd. The latest confirmation statement was sent on 2022-06-30 and the date for the next filing is 2023-07-14. What is more, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.
Strice Ltd Address / Contact
Office Address
C/o Business Rescue Expert
Office Address2
47-49 Duke Street
Town
Darlington
Post code
DL3 7SD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12710100
Date of Incorporation
Wed, 1st Jul 2020
Industry
Management consultancy activities other than financial management
End of financial Year
31st July
Company age
4 years old
Account next due date
Tue, 30th Apr 2024 (4 days after)
Account last made up date
Sun, 31st Jul 2022
Next confirmation statement due date
Fri, 14th Jul 2023 (2023-07-14)
Last confirmation statement dated
Thu, 30th Jun 2022
Company staff
Elen M.
Position: Director
Appointed: 01 April 2022
Etienne M.
Position: Director
Appointed: 01 July 2020
Elen M.
Position: Director
Appointed: 01 July 2021
Resigned: 01 July 2021
People with significant control
Etienne M.
Notified on
1 July 2020
Nature of control:
75,01-100% shares
Company previous names
Etienne Martin
July 2, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-07-31
2022-07-31
Balance Sheet
Current Assets
49 167
49 688
Net Assets Liabilities
21 605
23 022
Other
Version Production Software
2 022
2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal
1 200
Average Number Employees During Period
1
1
Creditors
26 904
26 667
Fixed Assets
542
1
Net Current Assets Liabilities
22 263
23 021
Total Assets Less Current Liabilities
22 805
23 022
Company filings
Filing category
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
AD01
Address change date: 6th April 2023. New Address: C/O Business Rescue Expert 47-49 Duke Street Darlington County Durham DL3 7SD. Previous address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ England
filed on: 6th, April 2023
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Address change date: 6th April 2023. New Address: C/O Business Rescue Expert 47-49 Duke Street Darlington County Durham DL3 7SD. Previous address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ England
filed on: 6th, April 2023
address
Free Download
(2 pages)
AA
Micro company accounts made up to 31st July 2022
filed on: 21st, March 2023
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 30th June 2022
filed on: 6th, July 2022
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 1st April 2022
filed on: 6th, April 2022
officers
Free Download
(2 pages)
AP01
New director was appointed on 1st July 2021
filed on: 6th, April 2022
officers
Free Download
(2 pages)
CH01
On 1st July 2021 director's details were changed
filed on: 6th, April 2022
officers
Free Download
(2 pages)
TM01
1st July 2021 - the day director's appointment was terminated
filed on: 6th, April 2022
officers
Free Download
(1 page)
AA
Micro company accounts made up to 31st July 2021
filed on: 31st, March 2022
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 30th June 2021
filed on: 23rd, July 2021
confirmation statement
Free Download
(3 pages)
CH01
On 1st January 2021 director's details were changed
filed on: 10th, February 2021
officers
Free Download
(2 pages)
AD01
Address change date: 10th February 2021. New Address: 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ. Previous address: Office 4, Riverside House 1-5 High Street London Colney AL2 1RE England
filed on: 10th, February 2021
address
Free Download
(1 page)
PSC04
Change to a person with significant control 1st January 2021
filed on: 10th, February 2021
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2nd July 2020
filed on: 2nd, July 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.