Strebord Limited TILBURY


Founded in 2000, Strebord, classified under reg no. 04054188 is an active company. Currently registered at The Enterprise Building RM18 7HL, Tilbury the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Nicholas C., Maria C. and Andrew F.. Of them, Nicholas C., Maria C., Andrew F. have been with the company the longest, being appointed on 2 July 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan S. who worked with the the company until 1 June 2017.

Strebord Limited Address / Contact

Office Address The Enterprise Building
Office Address2 Port Of Tilbury
Town Tilbury
Post code RM18 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04054188
Date of Incorporation Wed, 16th Aug 2000
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Nicholas C.

Position: Director

Appointed: 02 July 2021

Maria C.

Position: Director

Appointed: 02 July 2021

Andrew F.

Position: Director

Appointed: 02 July 2021

Christopher H.

Position: Director

Appointed: 04 January 2022

Resigned: 11 May 2023

Joseph B.

Position: Director

Appointed: 02 July 2021

Resigned: 23 March 2022

Andrew S.

Position: Director

Appointed: 01 June 2017

Resigned: 23 March 2022

David C.

Position: Director

Appointed: 01 June 2017

Resigned: 02 July 2021

David M.

Position: Director

Appointed: 16 August 2000

Resigned: 04 August 2008

First Directors Limited

Position: Corporate Nominee Director

Appointed: 16 August 2000

Resigned: 16 August 2000

Alan S.

Position: Secretary

Appointed: 16 August 2000

Resigned: 01 June 2017

Simon H.

Position: Director

Appointed: 16 August 2000

Resigned: 29 August 2019

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2000

Resigned: 16 August 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Consolidated Timber Holdings Ltd from Shepperton, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Consolidated Timber Holdings Ltd

Clock House Station Approach, Shepperton, TW17 8AN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02295212
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 26th, January 2024
Free Download (2 pages)

Company search