Strata Construction Consulting Uk Limited CHELTENHAM


Strata Construction Consulting Uk started in year 2010 as Private Limited Company with registration number 07268605. The Strata Construction Consulting Uk company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cheltenham at Cupola Tower. Postal code: GL50 4FA.

The firm has 2 directors, namely Sophie C., Ross C.. Of them, Ross C. has been with the company the longest, being appointed on 1 June 2010 and Sophie C. has been with the company for the least time - from 24 May 2021. As of 29 March 2024, there were 3 ex directors - David C., Jeff L. and others listed below. There were no ex secretaries.

Strata Construction Consulting Uk Limited Address / Contact

Office Address Cupola Tower
Office Address2 Henrietta Street
Town Cheltenham
Post code GL50 4FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07268605
Date of Incorporation Tue, 1st Jun 2010
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 30th June
Company age 14 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sophie C.

Position: Director

Appointed: 24 May 2021

Ross C.

Position: Director

Appointed: 01 June 2010

David C.

Position: Director

Appointed: 01 June 2014

Resigned: 31 May 2017

Jeff L.

Position: Director

Appointed: 01 June 2010

Resigned: 22 September 2016

Benjamin M.

Position: Director

Appointed: 01 June 2010

Resigned: 22 September 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Sophie C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ross C. This PSC owns 50,01-75% shares.

Sophie C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ross C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth44 00116 610       
Balance Sheet
Cash Bank On Hand  32 93182 22879 156116 83786 87816 53969 173
Current Assets138 58779 918127 518188 754159 597165 424137 163128 487138 709
Debtors47 65926 73294 587106 52680 44148 58750 285111 94869 536
Net Assets Liabilities  51 774111 85291 78474 53028 92821 34841 585
Other Debtors  72510 7822 0002 7502 7502 7502 000
Property Plant Equipment  3 2433 2003 7822 4304 9724 6014 169
Cash Bank In Hand90 92853 186       
Net Assets Liabilities Including Pension Asset Liability44 00116 610       
Tangible Fixed Assets3 3312 059       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve43 90116 510       
Shareholder Funds44 00116 610       
Other
Total Fixed Assets Cost Or Valuation9 0919 091       
Total Fixed Assets Depreciation5 7607 032       
Total Fixed Assets Depreciation Charge In Period 1 272       
Accrued Liabilities     9189183 2076 480
Accumulated Depreciation Impairment Property Plant Equipment  8 4889 66511 24912 60115 12717 22219 001
Additions Other Than Through Business Combinations Property Plant Equipment   1 1342 166 5 0681 7241 347
Average Number Employees During Period  5566687
Corporation Tax Payable  26 95031 10016 150    
Creditors  78 37179 49470 87792 86250 00030 83320 833
Current Tax For Period   31 10016 150    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -8110    
Depreciation Rate Used For Property Plant Equipment   3333    
Financial Commitments Other Than Capital Commitments    42 00030 00018 0006 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 70054 00042 000    
Increase Decrease In Current Tax From Adjustment For Prior Periods   -6-39    
Increase From Depreciation Charge For Year Property Plant Equipment   1 1771 5841 3522 5262 0951 779
Net Current Assets Liabilities41 33614 96349 147109 26088 72072 56274 90148 55359 181
Other Creditors  301945194423 2542 4421 402
Other Taxation Social Security Payable  17 25026 28540 529    
Prepayments    76    
Property Plant Equipment Gross Cost  11 73112 86515 03115 03120 09921 82323 170
Provisions For Liabilities Balance Sheet Subtotal    718462945973932
Taxation Including Deferred Taxation Balance Sheet Subtotal  616608718    
Taxation Social Security Payable    56 67974 36740 98248 25053 934
Tax Tax Credit On Profit Or Loss On Ordinary Activities   31 08616 221    
Total Assets Less Current Liabilities44 66717 02252 390112 46092 50274 99279 87353 15463 350
Total Borrowings      50 00030 83320 833
Total Current Tax Expense Credit   31 09416 111    
Trade Creditors Trade Payables  34 14121 91513 67917 13517 10816 0357 712
Trade Debtors Trade Receivables  93 86295 74478 36545 83747 535109 19867 536
Creditors Due Within One Year Total Current Liabilities97 25164 955       
Fixed Assets3 3312 059       
Provisions For Liabilities Charges666412       
Tangible Fixed Assets Cost Or Valuation9 0919 091       
Tangible Fixed Assets Depreciation5 7607 032       
Tangible Fixed Assets Depreciation Charge For Period 1 272       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements