Stride Industrial Group Ltd REDDITCH


Founded in 2014, Stride Industrial Group, classified under reg no. 09040701 is an active company. Currently registered at Estate House B97 4HP, Redditch the company has been in the business for ten years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Stephen H., Stuart H. and Simon M.. Of them, Stephen H., Stuart H., Simon M. have been with the company the longest, being appointed on 15 May 2014. As of 9 May 2024, there was 1 ex director - Graham H.. There were no ex secretaries.

Stride Industrial Group Ltd Address / Contact

Office Address Estate House
Office Address2 144, Evesham Street
Town Redditch
Post code B97 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09040701
Date of Incorporation Thu, 15th May 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Stephen H.

Position: Director

Appointed: 15 May 2014

Stuart H.

Position: Director

Appointed: 15 May 2014

Simon M.

Position: Director

Appointed: 15 May 2014

Graham H.

Position: Director

Appointed: 17 November 2014

Resigned: 29 January 2021

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Stuart H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Stephen H. This PSC has significiant influence or control over the company,. Then there is Douglas H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Stuart H.

Notified on 29 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Douglas H.

Notified on 1 July 2016
Ceased on 29 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Debtors600600
Net Assets Liabilities-516 516-516 516
Other
Creditors439 668454 918
Investments Fixed Assets1 500 0001 500 000
Net Current Assets Liabilities-1 576 848-1 561 598
Number Shares Issued Fully Paid 150
Par Value Share 1
Total Assets Less Current Liabilities-76 848-61 598

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates May 15, 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements