Strix (u.k.) Limited LONDON


Strix (u.k.) Limited is a private limited company registered at 91 Turnmill Street, London EC1M 5QU. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 1990-12-20, this 33-year-old company is run by 2 directors and 1 secretary.
Director Nicholas G., appointed on 26 October 2015. Director Mark B., appointed on 25 June 2015.
Changing the topic to secretaries, we can name: Neil G., appointed on 23 July 2021.
The company is categorised as "manufacture of other general-purpose machinery n.e.c." (SIC code: 28290).
The last confirmation statement was filed on 2023-09-02 and the date for the subsequent filing is 2024-09-16. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Strix (u.k.) Limited Address / Contact

Office Address 91 Turnmill Street
Town London
Post code EC1M 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02570237
Date of Incorporation Thu, 20th Dec 1990
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Neil G.

Position: Secretary

Appointed: 23 July 2021

Nicholas G.

Position: Director

Appointed: 26 October 2015

Mark B.

Position: Director

Appointed: 25 June 2015

Edwin D.

Position: Secretary

Resigned: 01 December 1993

Neil A.

Position: Director

Appointed: 01 June 2020

Resigned: 14 March 2022

Peter T.

Position: Secretary

Appointed: 30 May 2018

Resigned: 23 July 2021

Simon C.

Position: Director

Appointed: 26 October 2015

Resigned: 31 May 2020

Keith H.

Position: Secretary

Appointed: 01 December 2012

Resigned: 30 May 2018

Raudres W.

Position: Director

Appointed: 09 November 2011

Resigned: 01 November 2023

Mark F.

Position: Director

Appointed: 27 July 2009

Resigned: 26 October 2015

Paul T.

Position: Director

Appointed: 31 January 2009

Resigned: 31 January 2014

Paul H.

Position: Director

Appointed: 31 January 2009

Resigned: 31 January 2015

Gerard G.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2014

Gerard G.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 December 2012

Simon B.

Position: Director

Appointed: 08 April 2002

Resigned: 21 August 2002

Gary L.

Position: Director

Appointed: 03 January 2001

Resigned: 01 October 2007

Brian A.

Position: Director

Appointed: 03 January 2000

Resigned: 31 January 2009

Paul H.

Position: Director

Appointed: 03 January 2000

Resigned: 26 October 2015

Gary L.

Position: Secretary

Appointed: 02 October 1999

Resigned: 01 October 2007

Timothy W.

Position: Secretary

Appointed: 31 August 1996

Resigned: 02 October 1999

Timothy W.

Position: Director

Appointed: 31 August 1996

Resigned: 02 October 1999

Michael S.

Position: Director

Appointed: 27 March 1995

Resigned: 19 August 2008

Alan H.

Position: Director

Appointed: 30 December 1994

Resigned: 31 August 1996

Raymond H.

Position: Director

Appointed: 20 June 1994

Resigned: 27 June 1997

Alan H.

Position: Secretary

Appointed: 01 December 1993

Resigned: 31 August 1996

David L.

Position: Director

Appointed: 01 December 1993

Resigned: 12 April 1996

John T.

Position: Director

Appointed: 20 December 1992

Resigned: 25 November 1999

Edwin D.

Position: Director

Appointed: 20 December 1992

Resigned: 12 May 2005

Gary L.

Position: Director

Appointed: 01 June 1992

Resigned: 02 October 1998

Dominic O.

Position: Director

Appointed: 01 June 1992

Resigned: 30 December 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Strix Group Plc from Ballasalla, Isle Of Man. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Aac Capital Partners Uk (Holdings) Limited that entered London, England as the address. This PSC has a legal form of "an english limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Strix Group Plc

Forrest House Ronaldsway, Ballasalla, Isle Of Man, IM95RG, Isle Of Man

Legal authority Isle Of Man 2006 Coampnies Act
Legal form Public Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 014963v
Notified on 8 August 2017
Nature of control: 75,01-100% shares

Aac Capital Partners Uk (Holdings) Limited

7 Honor Oak Road, London, SE23 3SQ, England

Legal authority England
Legal form English Limited Company
Country registered England
Place registered Companies House England
Registration number 02450886
Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 3493 497
Current Assets12 932 98136 070 605
Debtors12 924 63236 067 108
Net Assets Liabilities-423 005-1 983 834
Other Debtors12 919 80936 062 137
Property Plant Equipment37 90816 619
Other
Accumulated Depreciation Impairment Property Plant Equipment82 267103 291
Administrative Expenses130 9341 296 275
Average Number Employees During Period1315
Cost Sales764 926622 816
Creditors20 146 08662 085 565
Disposals Property Plant Equipment 265
Finance Lease Liabilities Present Value Total38 02117 952
Fixed Assets6 790 10024 031 126
Gross Profit Loss84 709161 474
Increase From Depreciation Charge For Year Property Plant Equipment 21 024
Interest Payable Similar Charges Finance Costs469 715884 689
Investments Fixed Assets6 752 19224 014 507
Net Current Assets Liabilities12 932 98136 070 605
Operating Profit Loss-46 225-1 134 801
Other Creditors20 108 06562 067 613
Other Interest Receivable Similar Income Finance Income286 772469 879
Prepayments Accrued Income4 8234 971
Profit Loss On Ordinary Activities After Tax-229 168-1 549 611
Profit Loss On Ordinary Activities Before Tax-229 168-1 549 611
Property Plant Equipment Gross Cost120 175119 910
Total Assets Less Current Liabilities19 723 08160 101 731
Turnover Revenue849 635784 290

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended full accounts data made up to 2022-12-31
filed on: 3rd, November 2023
Free Download (27 pages)

Company search