Strikezone Peening Limited WORCESTER


Founded in 2016, Strikezone Peening, classified under reg no. 10244128 is an active company. Currently registered at Hunt House Frith Common WR15 8JY, Worcester the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

The firm has 2 directors, namely George T., Martin G.. Of them, Martin G. has been with the company the longest, being appointed on 21 June 2016 and George T. has been with the company for the least time - from 17 August 2021. As of 26 April 2024, there were 2 ex directors - Margaret G., Graham M. and others listed below. There were no ex secretaries.

Strikezone Peening Limited Address / Contact

Office Address Hunt House Frith Common
Office Address2 Tenbury Wells
Town Worcester
Post code WR15 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10244128
Date of Incorporation Tue, 21st Jun 2016
Industry Other engineering activities
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

George T.

Position: Director

Appointed: 17 August 2021

Martin G.

Position: Director

Appointed: 21 June 2016

Margaret G.

Position: Director

Appointed: 01 June 2017

Resigned: 13 August 2021

Graham M.

Position: Director

Appointed: 01 September 2016

Resigned: 24 October 2016

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Tewkesbury (Diamond Chrome) Plating Co. Limited from Worcester, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Margaret G. This PSC owns 25-50% shares. Moving on, there is Martin G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tewkesbury (Diamond Chrome) Plating Co. Limited

Hunt House Frith Common, Tenbury Wells, Worcester, Worcestershire, WR15 8JY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04012467
Notified on 12 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Margaret G.

Notified on 26 October 2016
Ceased on 12 August 2021
Nature of control: 25-50% shares

Martin G.

Notified on 21 June 2016
Ceased on 12 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand14 93311 59579689 265103 08994 597117 124
Current Assets75 06288 428114 398176 889163 126170 380269 825
Debtors60 12976 833113 60287 62460 03774 103140 091
Net Assets Liabilities28 04058 18752 28756 56375 967243 724324 414
Other Debtors4 87817 62066 25318 2329 7199 1359 086
Property Plant Equipment106 315113 97786 00589 20844 205225 047199 068
Total Inventories     1 68012 610
Other
Accumulated Depreciation Impairment Property Plant Equipment26 74062 16398 365141 961191 42564 357100 981
Additions Other Than Through Business Combinations Property Plant Equipment133 05543 0858 23046 7994 461  
Amounts Owed To Related Parties3 7213 009  834  
Average Number Employees During Period2888434
Creditors24 93714 0701 10680 04161 42642 60224 047
Depreciation Expense Property Plant Equipment26 74035 42336 20243 59649 464  
Finance Lease Liabilities Present Value Total24 93714 0701 10610 8148 616  
Increase From Depreciation Charge For Year Property Plant Equipment26 74035 42336 20243 59649 46444 58936 624
Net Current Assets Liabilities-33 138-22 344-17 99163 218100 527104 128189 525
Other Creditors49 13052 92663 82861 33622 25913 4324 816
Other Remaining Borrowings  9 83349 16739 167  
Property Plant Equipment Gross Cost133 055176 140184 370231 169235 630289 404300 049
Provisions For Liabilities Balance Sheet Subtotal20 20019 37614 62115 8227 33942 84940 132
Taxation Social Security Payable17 57319 46324 58338 32417 288  
Total Assets Less Current Liabilities73 17791 63368 014152 426144 732329 175388 593
Total Borrowings24 93714 0701 10680 04161 426  
Trade Creditors Trade Payables7762 8127 244434 3 6381 772
Trade Debtors Trade Receivables55 25159 21347 34969 39250 31864 96889 005
Amount Specific Advance Or Credit Directors 6 15359 47311 402-834  
Amount Specific Advance Or Credit Made In Period Directors 9 50780 36531 78644 098  
Amount Specific Advance Or Credit Repaid In Period Directors -300-27 888-80 732-56 334  
Amounts Owed By Group Undertakings      42 000
Amounts Owed To Group Undertakings     6 000 
Bank Borrowings Overdrafts    39 16729 17019 231
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 262 
Disposals Property Plant Equipment     12 514 
Other Taxation Social Security Payable    40 61231 59251 043
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -164 395 
Total Additions Including From Business Combinations Property Plant Equipment     2 67910 645
Total Increase Decrease From Revaluations Property Plant Equipment     63 609 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 1st, September 2023
Free Download (9 pages)

Company search