Streval Limited BEDFORD


Streval started in year 2014 as Private Limited Company with registration number 09208537. The Streval company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bedford at 3 Doolittle Yard Froghall Road. Postal code: MK45 2NW. Since 2020-03-02 Streval Limited is no longer carrying the name Infrastruct Asset Management Services.

The company has one director. Markus D., appointed on 8 September 2014. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Thomas C., James S. and others listed below. There were no ex secretaries.

Streval Limited Address / Contact

Office Address 3 Doolittle Yard Froghall Road
Office Address2 Ampthill
Town Bedford
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09208537
Date of Incorporation Mon, 8th Sep 2014
Industry Technical testing and analysis
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Markus D.

Position: Director

Appointed: 08 September 2014

Thomas C.

Position: Director

Appointed: 16 November 2015

Resigned: 07 February 2020

James S.

Position: Director

Appointed: 16 November 2015

Resigned: 07 February 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Markus D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James S. This PSC has significiant influence or control over the company,. Then there is Thomas C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Markus D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James S.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Thomas C.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Infrastruct Asset Management Services March 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth8 541-12 769      
Balance Sheet
Cash Bank In Hand7 169       
Current Assets24 95914 022   7 99239 50847 043
Debtors17 79014 02212 60230 28332 5057 99238 53640 232
Net Assets Liabilities -12 769-1 764-1 327-4 159-15 012715-6 460
Net Assets Liabilities Including Pension Asset Liability8 541-12 769      
Other Debtors 2 67273570703937071
Property Plant Equipment 9 82517 15614 55711 76415 15614 14721 367
Tangible Fixed Assets1 3259 825      
Cash Bank On Hand      9726 811
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve8 441-12 869      
Shareholder Funds8 541-12 769      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 9915 0969 90814 65719 60725 19830 775
Average Number Employees During Period  111111
Balances Amounts Owed To Related Parties   5 69211 35511 932  
Bank Borrowings Overdrafts 7 8305 6533 2365547 2639 6004 800
Creditors 7 8305 6533 2365543 19610 46412 084
Creditors Due After One Year 7 830      
Creditors Due Within One Year17 74328 786      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 725  
Disposals Property Plant Equipment   200 1 100  
Increase From Depreciation Charge For Year Property Plant Equipment  3 1054 8294 7495 6755 5915 577
Net Current Assets Liabilities7 216-14 764-13 267-12 648-15 369-26 972-2 968-15 743
Number Shares Allotted100100      
Other Creditors 15 0488 53911 13112 00115 72619 622 
Other Taxation Social Security Payable  12 9445 5111 4125 782818
Par Value Share11      
Property Plant Equipment Gross Cost 11 81622 25224 46526 42134 76339 34552 142
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 45810 358      
Tangible Fixed Assets Cost Or Valuation1 45811 816      
Tangible Fixed Assets Depreciation1331 991      
Tangible Fixed Assets Depreciation Charged In Period1331 858      
Total Additions Including From Business Combinations Property Plant Equipment  10 4362 4131 9569 4424 58212 797
Total Assets Less Current Liabilities8 541-4 9393 8891 909-3 605-11 81611 1795 624
Trade Creditors Trade Payables 3 8648 94018 81021 0197 93012 03930 462
Trade Debtors Trade Receivables 11 35011 86730 21332 4357 59938 46640 161
Accrued Liabilities Deferred Income      1 8751 875
Finance Lease Liabilities Present Value Total     3 1968646 684

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-09-07
filed on: 2nd, October 2023
Free Download (5 pages)

Company search