Straub Corporation Limited SHIREBROOK


Straub Corporation started in year 1994 as Private Limited Company with registration number 03003584. The Straub Corporation company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Shirebrook at Unit A. Postal code: NG20 8RY.

The firm has 2 directors, namely Alastair D., Adedotun A.. Of them, Adedotun A. has been with the company the longest, being appointed on 14 October 2016 and Alastair D. has been with the company for the least time - from 14 March 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Straub Corporation Limited Address / Contact

Office Address Unit A
Office Address2 Brook Park East
Town Shirebrook
Post code NG20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003584
Date of Incorporation Tue, 20th Dec 1994
Industry Dormant Company
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Alastair D.

Position: Director

Appointed: 14 March 2019

Adedotun A.

Position: Director

Appointed: 14 October 2016

Thomas P.

Position: Secretary

Appointed: 01 July 2019

Resigned: 28 July 2022

Rachel S.

Position: Director

Appointed: 14 October 2016

Resigned: 14 March 2019

Michael A.

Position: Director

Appointed: 31 December 2013

Resigned: 14 October 2016

Cameron O.

Position: Secretary

Appointed: 04 December 2013

Resigned: 01 July 2019

Rebecca T.

Position: Secretary

Appointed: 26 August 2008

Resigned: 04 December 2013

Robert M.

Position: Director

Appointed: 14 April 2005

Resigned: 31 December 2013

David F.

Position: Director

Appointed: 14 April 2005

Resigned: 14 October 2016

Robert M.

Position: Secretary

Appointed: 14 April 2005

Resigned: 26 August 2008

Stanley W.

Position: Secretary

Appointed: 20 December 1994

Resigned: 14 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1994

Resigned: 20 December 1994

Stanley W.

Position: Director

Appointed: 20 December 1994

Resigned: 14 April 2005

Paul L.

Position: Director

Appointed: 20 December 1994

Resigned: 14 April 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Brands Holdings Limited from Shirebrook, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brands Holdings Limited

Unit A Brook Park East, Shirebrook, NG20 8RY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04087435
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth2 0002 000
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability2 0002 000
Reserves/Capital
Shareholder Funds2 0002 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 0002 000
Number Shares Allotted 2 000
Par Value Share 1
Share Capital Allotted Called Up Paid2 0002 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements