Struers Limited BIRMINGHAM


Struers started in year 1985 as Private Limited Company with registration number 01895693. The Struers company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Birmingham at Rutland House. Postal code: B3 2JR.

The company has 5 directors, namely Michael M., Neuman L. and William W. and others. Of them, Lee C. has been with the company the longest, being appointed on 1 January 2005 and Michael M. has been with the company for the least time - from 1 April 2025. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Struers Limited Address / Contact

Office Address Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01895693
Date of Incorporation Thu, 14th Mar 1985
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 01 April 2025

Neuman L.

Position: Director

Appointed: 26 May 2023

William W.

Position: Director

Appointed: 26 May 2023

Hammonds Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

Steen J.

Position: Director

Appointed: 01 May 2009

Lee C.

Position: Director

Appointed: 01 January 2005

Jacob P.

Position: Director

Appointed: 26 May 2023

Resigned: 01 April 2025

John S.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Stephen K.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

Jason C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

John S.

Position: Director

Appointed: 17 October 2016

Resigned: 23 November 2022

Paul S.

Position: Director

Appointed: 26 May 2011

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 26 May 2011

Resigned: 17 October 2016

John B.

Position: Secretary

Appointed: 29 October 2008

Resigned: 17 October 2016

Israr G.

Position: Secretary

Appointed: 01 July 2007

Resigned: 24 February 2008

John H.

Position: Director

Appointed: 01 August 1998

Resigned: 01 May 2009

Tom L.

Position: Director

Appointed: 30 January 1998

Resigned: 31 January 1999

Ole D.

Position: Director

Appointed: 30 January 1998

Resigned: 01 September 1998

Juergen F.

Position: Director

Appointed: 09 September 1992

Resigned: 30 January 1998

Johan S.

Position: Director

Appointed: 09 September 1992

Resigned: 30 January 1998

Colin G.

Position: Director

Appointed: 09 September 1992

Resigned: 31 December 1996

Alan M.

Position: Secretary

Appointed: 05 February 1992

Resigned: 25 June 2007

Russell O.

Position: Director

Appointed: 05 February 1992

Resigned: 04 December 2006

Ulrik H.

Position: Director

Appointed: 05 February 1992

Resigned: 29 June 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Tree Dist Co (Uk) Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Compressor Controls Uk Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Roper Technologies Inc., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tree Dist Co (Uk) Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13925811
Notified on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compressor Controls Uk Limited

Rutland House 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 02509935
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roper Technologies Inc.

6901 Professional Parkway East Suite 200, Sarasota, Florida, 34240, United States

Legal authority Usa Law - Delaware
Legal form Company Limited By Shares
Country registered Usa
Place registered Usa - Delaware Nyse Stock Exchange
Registration number 928578
Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2023
filed on: 3rd, October 2024
Free Download (31 pages)

Company search

Advertisements