Strg Solutions Ltd NEWBURY


Strg Solutions started in year 2013 as Private Limited Company with registration number 08698304. The Strg Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newbury at Unit 2. Postal code: RG14 5TU.

The firm has 2 directors, namely Amy Z., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 30 April 2020 and Amy Z. has been with the company for the least time - from 1 April 2022. As of 29 March 2024, there was 1 ex director - Geoffrey B.. There were no ex secretaries.

Strg Solutions Ltd Address / Contact

Office Address Unit 2
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08698304
Date of Incorporation Thu, 19th Sep 2013
Industry Activities of head offices
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Amy Z.

Position: Director

Appointed: 01 April 2022

Robert S.

Position: Director

Appointed: 30 April 2020

Geoffrey B.

Position: Director

Appointed: 19 September 2013

Resigned: 30 April 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Amy Z. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares. Moving on, there is Geoffrey B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Amy Z.

Notified on 30 April 2020
Nature of control: 25-50% shares

Robert S.

Notified on 30 April 2020
Nature of control: 25-50% shares

Geoffrey B.

Notified on 14 September 2017
Ceased on 30 April 2020
Nature of control: 75,01-100% shares

Alan B.

Notified on 31 August 2016
Ceased on 14 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-08-31
Net Worth4444     
Balance Sheet
Debtors       100100
Other Debtors       100100
Current Assets44444100100100 
Net Assets Liabilities   80 00480 00480 10080 10080 100 
Cash Bank In Hand444      
Net Assets Liabilities Including Pension Asset Liability100444     
Reserves/Capital
Called Up Share Capital4444     
Shareholder Funds4444     
Other
Average Number Employees During Period       22
Creditors       80 000 
Investments Fixed Assets 80 00080 00080 000   80 00080 000
Investments In Group Undertakings Participating Interests       80 00080 000
Net Current Assets Liabilities44444100100100100
Other Creditors       80 000 
Total Assets Less Current Liabilities480 00480 00480 00480 00480 10080 10080 10080 100
Fixed Assets 80 00080 00080 00080 00080 00080 00080 000 
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Creditors Due After One Year 80 00080 00080 000     
Number Shares Allotted10044      
Par Value Share111      
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/31
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements