Stratum Construction Limited GLOUCESTER


Stratum Construction started in year 2006 as Private Limited Company with registration number 05804393. The Stratum Construction company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Gloucester at Gloucester House. Postal code: GL1 1UN. Since 31st January 2013 Stratum Construction Limited is no longer carrying the name Greenhill Regeneration.

The firm has one director. Eamonn M., appointed on 6 December 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael C. who worked with the the firm until 29 February 2016.

Stratum Construction Limited Address / Contact

Office Address Gloucester House
Office Address2 29 Brunswick Square
Town Gloucester
Post code GL1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05804393
Date of Incorporation Wed, 3rd May 2006
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Eamonn M.

Position: Director

Appointed: 06 December 2017

Ashley M.

Position: Director

Appointed: 01 December 2014

Resigned: 30 April 2016

Stephen E.

Position: Director

Appointed: 15 February 2013

Resigned: 30 April 2016

Michael C.

Position: Director

Appointed: 03 May 2006

Resigned: 29 February 2016

Michael C.

Position: Secretary

Appointed: 03 May 2006

Resigned: 29 February 2016

Steven C.

Position: Director

Appointed: 03 May 2006

Resigned: 31 January 2013

Neil B.

Position: Director

Appointed: 03 May 2006

Resigned: 06 December 2017

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Eamonn M. The abovementioned PSC has significiant influence or control over the company,.

Eamonn M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Greenhill Regeneration January 31, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth2 8394 74392 625228 59465 802-872 842    
Balance Sheet
Cash Bank On Hand     191 854   
Current Assets99 7928 932711 2901 699 9271 886 492855 531355 198260 197241 682241 276
Debtors99 7248 904171 131323 031276 976418 228234 202   
Net Assets Liabilities     -872 842909 267919 907-917 012-918 944
Property Plant Equipment     11 2522 532   
Total Inventories     437 284119 142   
Cash Bank In Hand682851 984434 0318 62319    
Net Assets Liabilities Including Pension Asset Liability  92 625228 59465 802-872 842    
Stocks Inventory  488 175942 8651 600 893437 284    
Tangible Fixed Assets  127 98493 83967 76211 252    
Reserves/Capital
Called Up Share Capital333 0003 0003 0003 000    
Profit Loss Account Reserve2 8364 74089 625225 59462 802-875 842    
Shareholder Funds2 8394 74392 625228 59465 802-872 842    
Other
Accumulated Depreciation Impairment Property Plant Equipment     141 215149 935   
Creditors     1 739 6251 266 9971 180 1041 158 6941 160 220
Fixed Assets    67 76211 2522 532   
Increase From Depreciation Charge For Year Property Plant Equipment      8 720   
Net Current Assets Liabilities2 8394 74385 355219 29939 420-884 094911 799919 907-917 012-918 944
Property Plant Equipment Gross Cost     152 467152 467   
Total Assets Less Current Liabilities2 8394 743213 339313 138107 182-872 842909 267919 907-917 012-918 944
Creditors Due After One Year  101 85369 09830 551     
Creditors Due Within One Year96 9534 189625 9351 480 6281 847 0721 739 625    
Number Shares Allotted 3 3 0003 0003 000    
Par Value Share 1 111    
Provisions For Liabilities Charges  18 86115 44610 829     
Secured Debts   101 85469 1008 789    
Share Capital Allotted Called Up Paid  3 0003 0003 0003 000    
Tangible Fixed Assets Additions   75110 96681    
Tangible Fixed Assets Cost Or Valuation1 192 140 669141 420152 386152 467    
Tangible Fixed Assets Depreciation1 192 12 68547 58184 624141 215    
Tangible Fixed Assets Depreciation Charged In Period   34 89637 04356 591    
Value Shares Allotted33        
Advances Credits Directors  12 565566      
Advances Credits Made In Period Directors  37 652       
Advances Credits Repaid In Period Directors  50 217       
Other Debtors Due After One Year     194 470    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements