Strippadoor Limited STOCKPORT


Strippadoor started in year 2007 as Private Limited Company with registration number 06348701. The Strippadoor company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stockport at Victoria Works. Postal code: SK1 4LG.

There is a single director in the firm at the moment - Daniel R., appointed on 21 August 2007. In addition, a secretary was appointed - Angela M., appointed on 1 September 2019. Currenlty, the firm lists one former director, whose name is Ben R. and who left the the firm on 25 August 2019. In addition, there is one former secretary - Ben R. who worked with the the firm until 26 August 2019.

Strippadoor Limited Address / Contact

Office Address Victoria Works
Office Address2 Hempshaw Lane
Town Stockport
Post code SK1 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06348701
Date of Incorporation Tue, 21st Aug 2007
Industry Retail sale of antiques including antique books in stores
End of financial Year 27th September
Company age 17 years old
Account next due date Thu, 27th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Angela M.

Position: Secretary

Appointed: 01 September 2019

Daniel R.

Position: Director

Appointed: 21 August 2007

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2007

Resigned: 21 August 2007

Ben R.

Position: Secretary

Appointed: 21 August 2007

Resigned: 26 August 2019

Ben R.

Position: Director

Appointed: 21 August 2007

Resigned: 25 August 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Daniel R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Ben R. This PSC has significiant influence or control over the company,.

Daniel R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ben R.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth9 4992 92222110 2367 68313 121      
Balance Sheet
Current Assets20 02974 02864 07663 78565 69051 89285 62781 87742 74334 73760 25769 555
Net Assets Liabilities     13 12114 529-25 414-34 948-11 33021 93425 558
Cash Bank In Hand5 28232 14122 92113 32724 6809 398      
Debtors7 19835 67831 17319 84610 3984 494      
Net Assets Liabilities Including Pension Asset Liability9 4992 92222110 2367 68313 121      
Stocks Inventory7 5496 2099 98230 61230 61238 000      
Tangible Fixed Assets5 0234 3704 28010 8518 5836 438      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve9 3992 82212110 1367 58313 021      
Shareholder Funds9 4992 92222110 2367 68313 121      
Other
Version Production Software           2 024
Average Number Employees During Period      565555
Creditors     45 21075 9289 55367 71146 10548 14050 780
Fixed Assets5 0234 3704 28010 8518 5836 4384 8303 62384763610 8118 108
Net Current Assets Liabilities4 476-1 448-4 0592 519-5806 6839 699-19 484-30 038-11 37012 11718 775
Total Assets Less Current Liabilities9 4992 92222113 3708 00313 12114 529-15 861-34 948-10 73222 92826 883
Creditors Due After One Year   3 134320       
Creditors Due Within One Year15 55375 47668 13561 26666 27045 209      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100          
Tangible Fixed Assets Additions 804          
Tangible Fixed Assets Cost Or Valuation14 89215 696          
Tangible Fixed Assets Depreciation9 86911 326          
Tangible Fixed Assets Depreciation Charged In Period 1 457          
Value Shares Allotted 100100100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
Free Download (1 page)

Company search

Advertisements