Stramore Trading Ltd GILFORD


Stramore Trading Ltd is a private limited company that can be found at 20-24 Mill Street, Gilford BT63 6HQ. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-09-05, this 4-year-old company is run by 1 director.
Director Jeffrey W., appointed on 02 February 2022.
The company is officially classified as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (SIC code: 47789), "retail sale of newspapers and stationery in specialised stores" (SIC: 47620). According to official database there was a change of name on 2022-04-26 and their previous name was Industrial Holdings Ltd.
The last confirmation statement was sent on 2023-02-09 and the date for the following filing is 2024-02-23. Moreover, the accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Stramore Trading Ltd Address / Contact

Office Address 20-24 Mill Street
Town Gilford
Post code BT63 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI664191
Date of Incorporation Thu, 5th Sep 2019
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 28th February
Company age 5 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Jeffrey W.

Position: Director

Appointed: 02 February 2022

Jordan N.

Position: Director

Appointed: 12 May 2021

Resigned: 30 May 2022

Jeffrey W.

Position: Director

Appointed: 12 May 2021

Resigned: 01 February 2022

Jonathan M.

Position: Director

Appointed: 12 May 2021

Resigned: 30 September 2021

Adrian N.

Position: Director

Appointed: 29 November 2019

Resigned: 01 February 2022

Asen V.

Position: Director

Appointed: 05 September 2019

Resigned: 29 November 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Jeffrey W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Adrian N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Asen V., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jeffrey W.

Notified on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian N.

Notified on 29 November 2019
Ceased on 30 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Asen V.

Notified on 5 September 2019
Ceased on 29 November 2019
Nature of control: significiant influence or control

Company previous names

Industrial Holdings April 26, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-28
Balance Sheet
Cash Bank On Hand52 700
Current Assets21 134794 544
Debtors21 129791 844
Net Assets Liabilities32 17684 117
Other Debtors11 299 
Property Plant Equipment75 76062 246
Other
Accumulated Depreciation Impairment Property Plant Equipment26 21139 935
Bank Borrowings Overdrafts 7
Creditors48 89648 896
Increase From Depreciation Charge For Year Property Plant Equipment26 21113 724
Net Current Assets Liabilities12 91881 068
Other Creditors48 89648 896
Other Taxation Social Security Payable 139 852
Property Plant Equipment Gross Cost101 971102 181
Provisions For Liabilities Balance Sheet Subtotal7 60610 301
Total Additions Including From Business Combinations Property Plant Equipment101 971210
Total Assets Less Current Liabilities88 678143 314
Trade Creditors Trade Payables5 482110 128
Trade Debtors Trade Receivables9 830791 844

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search