Strikeray Limited AXTON HOLYWELL


Founded in 1989, Strikeray, classified under reg no. 02385038 is an active company. Currently registered at Rhewl House CH8 9DH, Axton Holywell the company has been in the business for 35 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Gillian M. and Charles M.. In addition one secretary - Charles M. - is with the company. 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.

Strikeray Limited Address / Contact

Office Address Rhewl House
Office Address2 Axton Lane
Town Axton Holywell
Post code CH8 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02385038
Date of Incorporation Tue, 16th May 1989
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Charles M.

Position: Secretary

Appointed: 01 February 2004

Gillian M.

Position: Director

Appointed: 21 November 1997

Charles M.

Position: Director

Appointed: 06 November 1991

Graham J.

Position: Director

Appointed: 21 November 1997

Resigned: 01 February 2004

Graham J.

Position: Secretary

Appointed: 03 December 1996

Resigned: 01 February 2004

Alan A.

Position: Director

Appointed: 01 December 1992

Resigned: 22 February 1995

William H.

Position: Director

Appointed: 06 November 1991

Resigned: 21 November 1997

David W.

Position: Secretary

Appointed: 06 November 1991

Resigned: 02 December 1996

David W.

Position: Director

Appointed: 06 November 1991

Resigned: 02 December 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Charles M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gillian M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Charles M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth140 944132 405       
Balance Sheet
Current Assets108 53982 50280 08482 13977 99180 26390 84190 30991 629
Net Assets Liabilities 132 405124 523124 555117 762106 744115 756132 379 
Cash Bank In Hand36 92725 020       
Debtors53 59440 972       
Net Assets Liabilities Including Pension Asset Liability140 944132 405       
Stocks Inventory18 01816 510       
Tangible Fixed Assets5 86117 103       
Reserves/Capital
Called Up Share Capital236 000236 000       
Profit Loss Account Reserve-95 056-103 595       
Shareholder Funds140 944132 405       
Other
Average Number Employees During Period  2222222
Creditors 156 473156 473156 473156 473156 47391 43871 57866 717
Fixed Assets197 418208 660204 385201 178198 773196 968192 076113 648113 534
Net Current Assets Liabilities99 99980 21876 61179 85075 46266 24915 11818 731 
Total Assets Less Current Liabilities297 417288 878280 996281 028274 235263 217207 194132 379 
Amount Specific Advance Or Credit Directors40 15530 93322 267      
Amount Specific Advance Or Credit Made In Period Directors 15 5386 000      
Amount Specific Advance Or Credit Repaid In Period Directors 24 76014 666      
Creditors Due After One Year156 473156 473       
Creditors Due Within One Year8 5402 284       
Number Shares Allotted 136 000       
Par Value Share 1       
Secured Debts156 473156 473       
Share Capital Allotted Called Up Paid136 000136 000       
Tangible Fixed Assets Additions 21 450       
Tangible Fixed Assets Cost Or Valuation33 04035 500       
Tangible Fixed Assets Depreciation27 17918 397       
Tangible Fixed Assets Depreciation Charged In Period 5 702       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 484       
Tangible Fixed Assets Disposals 18 990       
Advances Credits Directors40 15530 933       
Advances Credits Made In Period Directors22 677        
Advances Credits Repaid In Period Directors36 277        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 25th, April 2024
Free Download (4 pages)

Company search

Advertisements