STRUT LIMITED - SUTTON COLDFIELD


Company Profile Company Filings

Overview

STRUT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUTTON COLDFIELD UNITED KINGDOM and has the status: Active.
STRUT LIMITED was incorporated 41 years ago on 05/07/1982 and has the registered number: 01648284. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STRUT LIMITED - SUTTON COLDFIELD

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

KIDS 249 BIRMINGHAM ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B72 1EA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KIDS Corporate Director 2012-07-31 CURRENT
MS KATIE SUSHILA RATNA GHOSE Secretary 2019-11-04 CURRENT
DR CAROL PENELOPE MILLNS Mar 1944 British Director CURRENT
SUSAN CAWKWELL British Secretary 2010-05-12 UNTIL 2018-12-18 RESIGNED
MR CHRISTOPHER JAMES STEFANI Jun 1977 British Director 2016-11-25 UNTIL 2021-01-20 RESIGNED
CAROLINE ANELINE SMITH Jun 1949 British Director 2010-01-19 UNTIL 2013-02-04 RESIGNED
MR TIMOTHY SHER WILKINSON Apr 1958 British Director 2005-06-06 UNTIL 2006-02-17 RESIGNED
MR. SANJAY SANKARAN NAIR Apr 1968 Indian Director 2021-01-20 UNTIL 2021-01-20 RESIGNED
BILL MC GIVERN Mar 1957 British Director 2002-11-01 UNTIL 2005-03-08 RESIGNED
MRS LYNN VIVIENNE KIRK Oct 1961 Director 1992-10-09 UNTIL 1994-04-27 RESIGNED
DAVID KENNETH LORD Apr 1962 British Director 1994-12-07 UNTIL 1998-10-22 RESIGNED
MR ANDREW MAURICE KEMP Aug 1958 British Director 2002-07-12 UNTIL 2004-07-07 RESIGNED
MRS SHEILA HYDES Aug 1949 British Director RESIGNED
MS HILARY BARBARA SEARS Jul 1946 British Director 2014-03-03 UNTIL 2016-11-25 RESIGNED
RANGIKA WEERAKOON Mar 1964 Sri Lankan Director 2007-01-18 UNTIL 2010-01-27 RESIGNED
STEPHANIE JUDITH CUTTS Secretary 1994-10-12 UNTIL 1995-06-07 RESIGNED
MR RALPH GOULD Jan 1962 United Kingdom Secretary 2008-12-01 UNTIL 2009-05-19 RESIGNED
MR GEOFFREY ROBERT HALL Oct 1944 British Secretary RESIGNED
MRS LYNN VIVIENNE KIRK Oct 1961 Secretary 1992-10-09 UNTIL 1994-04-27 RESIGNED
ANDREW MAURICE KEMP Secretary 2002-11-04 UNTIL 2004-07-07 RESIGNED
SUSAN LISBETH HOLTBY Jun 1946 Secretary 2000-09-21 UNTIL 2000-09-21 RESIGNED
MRS CAROLINE DENISE STEVENS Secretary 2018-12-18 UNTIL 2019-11-01 RESIGNED
MR ANTONY CHRISTOPHER VOAKES May 1974 British Secretary 2004-07-17 UNTIL 2008-12-01 RESIGNED
MISS CATRIONA MARY ANN WHEELER Apr 1965 British Secretary 1995-07-03 UNTIL 2002-11-04 RESIGNED
MRS SUSAN MARY IRENE BLAKEMORE Dec 1952 British Director 1992-12-02 UNTIL 1998-09-09 RESIGNED
DAVID PHILIP HARNESS Jan 1963 British Director 2007-01-18 UNTIL 2010-07-12 RESIGNED
LISA HALLIDAY Apr 1978 British Director 2007-02-22 UNTIL 2008-05-15 RESIGNED
ANDREA WILLOUGHBY Mar 1954 British Director 2010-01-19 UNTIL 2010-03-22 RESIGNED
ASHLEY LYNTON GUNN Jul 1973 British Director 2001-04-05 UNTIL 2003-07-15 RESIGNED
MR RALPH GOULD Jan 1962 United Kingdom Director 2008-04-21 UNTIL 2009-05-19 RESIGNED
LISBETH CAROL HILL Nov 1952 British Director 2000-09-21 UNTIL 2006-10-19 RESIGNED
MR GLYN HARVEY CONNOLLY Apr 1958 British Director 1992-12-02 UNTIL 1994-12-07 RESIGNED
DAVID JOHN BRAMBLE Jan 1958 British Director 1996-12-04 UNTIL 1999-01-05 RESIGNED
RAMON GORDON BOYFIELD Nov 1929 British Director 1998-07-29 UNTIL 2004-07-20 RESIGNED
SUSAN BOOTH Aug 1962 British Director 2002-09-01 UNTIL 2005-11-14 RESIGNED
MR JOHN FRANCIS HICKMAN Mar 1934 British Director RESIGNED
MR JOHN LESLIE BIRD Apr 1942 British Director RESIGNED
PAULINE CAMPBELL Feb 1958 British Director 1994-12-07 UNTIL 1995-04-19 RESIGNED
MRS SUE LISBETH HOLTBY Jun 1946 British Director 2011-11-11 UNTIL 2014-10-01 RESIGNED
MR GEOFFREY ROBERT HALL Oct 1944 British Director RESIGNED
IAN DAVID HYDE Apr 1939 British Director 1994-12-07 UNTIL 1997-12-15 RESIGNED
MARK WILLIAMS Apr 1960 British Director 1996-12-04 UNTIL 2001-08-31 RESIGNED
SUSAN LISBETH HOLTBY Jun 1946 British Director 2000-09-21 UNTIL 2002-12-09 RESIGNED
DR CATHERINE ODESSA WIGHT Apr 1967 British Director 2005-04-11 UNTIL 2007-01-18 RESIGNED
CATHERINE LOUISE WELLBURN Feb 1963 British Director 2002-06-26 UNTIL 2004-05-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEMIN (U.K.) LIMITED WOKINGHAM ENGLAND Active SMALL 20130 - Manufacture of other inorganic basic chemicals
HAWKER MAINTENANCE COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
HSBC EQUIPMENT FINANCE (UK) LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
KIDSACTIVE SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THE CRANFIELD TRUST BEDFORD Active SMALL 70229 - Management consultancy activities other than financial management
SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
KIDS TRADING COMPANY LIMITED SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CONINGSBY INTERNATIONAL LIMITED LINCOLNSHIRE Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
HILT DISABILITY FOUNDATION (LINCS) LIMITED LINCOLN ENGLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
URBAN RECYCLING LIMITED WOODHALL SPA ENGLAND Dissolved... TOTAL EXEMPTION SMALL 38320 - Recovery of sorted materials
URBAN DEVELOPMENT AND EDUCATION FOUNDATION LIMITED WOODHALL SPA ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
STRUT SHOPS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ACCESS-YOUR-FUTURE LIMITED LINCOLN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ASTAR (ADVISORY & BUSINESS SERVICES) LIMITED LINCOLN ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
KESTEVEN AND SLEAFORD ACADEMY TRUST SLEAFORD Dissolved... FULL 85310 - General secondary education
BB INSURE (HOLDINGS) LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
KEMP & KEMP CONSULTANCY LIMITED LINCOLN Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CONFIDENTIAL WASTE SOLUTIONS LIMITED WOODHALL SPA Active MICRO ENTITY 38110 - Collection of non-hazardous waste
SOUTH DENE DEVELOPMENTS LTD LINCOLN ENGLAND Dissolved... DORMANT 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGHCLARE SCHOOL SUTTON COLDFIELD Active GROUP 85200 - Primary education
KIDS SUTTON COLDFIELD ENGLAND Active GROUP 88910 - Child day-care activities
KIDSACTIVE SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HIGHCLARE INVESTMENTS LIMITED WEST MIDLANDS Active SMALL 68100 - Buying and selling of own real estate
HIGHCLARE LIMITED WEST MIDLANDS Active SMALL 68100 - Buying and selling of own real estate
SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
KIDS TRADING COMPANY LIMITED SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
FORKLIFT EXPRESS LTD SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.