Streif Uk Limited CHICHESTER


Streif Uk started in year 2007 as Private Limited Company with registration number 06402905. The Streif Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chichester at C/o Evans Weir The Victoria. Postal code: PO19 7LT. Since 1st September 2008 Streif Uk Limited is no longer carrying the name Streif Osm.

The firm has 2 directors, namely Anthony C., William T.. Of them, William T. has been with the company the longest, being appointed on 6 October 2011 and Anthony C. has been with the company for the least time - from 13 April 2015. At the moment 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.

Streif Uk Limited Address / Contact

Office Address C/o Evans Weir The Victoria
Office Address2 25 St Pancras
Town Chichester
Post code PO19 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06402905
Date of Incorporation Thu, 18th Oct 2007
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 17 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 Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Anthony C.

Position: Director

Appointed: 13 April 2015

William T.

Position: Director

Appointed: 06 October 2011

Sheeten A.

Position: Secretary

Appointed: 06 July 2009

Resigned: 12 October 2010

Thi B.

Position: Secretary

Appointed: 01 December 2008

Resigned: 06 July 2009

Hans K.

Position: Director

Appointed: 15 September 2008

Resigned: 01 December 2008

Werner P.

Position: Director

Appointed: 15 September 2008

Resigned: 31 January 2022

Andrew F.

Position: Director

Appointed: 01 January 2008

Resigned: 11 February 2009

Werner P.

Position: Director

Appointed: 18 October 2007

Resigned: 25 June 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 October 2007

Resigned: 18 October 2007

Sheeten A.

Position: Secretary

Appointed: 18 October 2007

Resigned: 30 November 2008

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2007

Resigned: 18 October 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is William T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights.

William T.

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

Anthony C.

Notified on 23 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Streif Osm September 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-19 90718 24030 45371 729153 673       
Balance Sheet
Cash Bank In Hand70 136102 460107 092136 715307 991       
Cash Bank On Hand    307 991160 217580 120197 441621 5891 483 839948 377900 968
Current Assets138 448182 640177 249218 051325 166224 714701 527463 4141 265 4731 845 1681 230 8391 242 026
Debtors68 31280 18070 15781 33617 17543 990121 407217 259643 884300 248264 016326 430
Net Assets Liabilities    153 673184 222      
Net Assets Liabilities Including Pension Asset Liability-19 90718 24030 45371 729153 673       
Other Debtors    8 73321 892 12 576 18 02327 90639 757
Property Plant Equipment    12 5099 2979 6976 05017 82540 40733 76727 459
Tangible Fixed Assets75 8313 43112 509       
Total Inventories     20 507 48 714 61 08118 44614 628
Reserves/Capital
Called Up Share Capital60 00060 00060 00060 00060 000       
Profit Loss Account Reserve-79 907-41 760-29 54711 72993 673       
Shareholder Funds-19 90718 24030 45371 729153 673       
Other
Accumulated Depreciation Impairment Property Plant Equipment    12 48715 69919 63023 27726 42530 38041 40951 275
Average Number Employees During Period      224444
Creditors    50 00049 789430 969157 944683 923991 164134 408102 099
Creditors Due After One Year150 000150 000125 00075 00050 000       
Creditors Due Within One Year8 43014 40022 62774 753134 002       
Increase From Depreciation Charge For Year Property Plant Equipment     3 2123 9313 6473 1488 31211 0299 866
Net Current Assets Liabilities130 018168 240154 622143 298191 164174 925270 558305 470581 550854 0041 096 4311 139 927
Number Shares Allotted 60 00060 00060 00060 000       
Other Creditors    50 0003 60020 871110 4708 90555 66457 02512 912
Other Taxation Social Security Payable    52 97710 60696 96836 086249 593310 82946 59013 934
Par Value Share 1111       
Property Plant Equipment Gross Cost    24 99624 99629 32729 32744 25070 78775 17678 734
Secured Debts150 000150 000          
Share Capital Allotted Called Up Paid60 00060 00060 00060 00060 000       
Tangible Fixed Assets Additions  8673 75612 473       
Tangible Fixed Assets Cost Or Valuation7 9007 9008 76712 52324 996       
Tangible Fixed Assets Depreciation7 8257 9007 9369 09212 487       
Tangible Fixed Assets Depreciation Charged In Period 75361 1563 395       
Total Additions Including From Business Combinations Property Plant Equipment      4 331 14 92332 4774 3893 558
Total Assets Less Current Liabilities130 093168 240155 453146 729203 673184 222280 255311 520599 375894 4111 130 1981 167 386
Trade Creditors Trade Payables    73 30335 583313 13011 388425 425624 67130 79375 253
Trade Debtors Trade Receivables    8 44222 098121 407204 683643 884282 225236 110286 673
Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 357  
Disposals Property Plant Equipment         5 940  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Purchase of own shares
filed on: 1st, August 2023
Free Download (4 pages)

Company search

Advertisements