Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRAALTECHNIEK U.K. LIMITED
Company Information for

STRAALTECHNIEK U.K. LIMITED

A H ACCOUNTANCY SERVICES, 61A BLAGDEN STREET, SHEFFIELD, S2 5QS,
Company Registration Number
04075744
Private Limited Company
Active

Company Overview

About Straaltechniek U.k. Ltd
STRAALTECHNIEK U.K. LIMITED was founded on 2000-09-21 and has its registered office in Sheffield. The organisation's status is listed as "Active". Straaltechniek U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRAALTECHNIEK U.K. LIMITED
 
Legal Registered Office
A H ACCOUNTANCY SERVICES
61A BLAGDEN STREET
SHEFFIELD
S2 5QS
Other companies in S5
 
Filing Information
Company Number 04075744
Company ID Number 04075744
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728181428  
Last Datalog update: 2024-04-07 04:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAALTECHNIEK U.K. LIMITED
The accountancy firm based at this address is FIRST CHOICE FOR TAX LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRAALTECHNIEK U.K. LIMITED

Current Directors
Officer Role Date Appointed
LINDA PEARL WARD
Company Secretary 2000-09-22
ANDREW DAVID ALLEN
Director 2012-10-01
LINDSEY REBECCA ALLEN
Director 2012-10-01
JAY NICOLAS DORLING
Director 2012-10-01
RAYMOND PAUL PARSONS
Director 2014-05-01
GRAHAM JAMES WARD
Director 2000-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE WARD
Director 2012-10-01 2016-11-01
PAUL ANDREW ETHERINGTON
Director 2000-09-22 2007-05-08
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2000-09-21 2000-09-22
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2000-09-21 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY REBECCA ALLEN STRAALTECHNIEK INTERNATIONAL (SHOTPEENING DIVISION) LIMITED Director 2016-08-01 CURRENT 2014-04-11 Active
LINDSEY REBECCA ALLEN BLASTCOM (U.K.) LIMITED Director 2016-08-01 CURRENT 1996-11-25 Active
LINDSEY REBECCA ALLEN SOUTH YORKSHIRE SUPPLIES LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active - Proposal to Strike off
JAY NICOLAS DORLING BLASTCOM (U.K.) LIMITED Director 2012-07-16 CURRENT 1996-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06APPOINTMENT TERMINATED, DIRECTOR JAY NICOLAS DORLING
2024-04-06Director's details changed for Mr Andrew David Allen on 2024-03-19
2024-03-15Director's details changed for Mr Graham James Ward on 2024-03-15
2024-03-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA PEARL WARD
2024-03-15CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 040757440004
2023-10-24Current accounting period extended from 26/10/23 TO 31/10/23
2023-10-1231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Previous accounting period shortened from 27/10/22 TO 26/10/22
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-28AA28/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25AA01Previous accounting period shortened from 28/10/21 TO 27/10/21
2022-07-26Previous accounting period shortened from 29/10/21 TO 28/10/21
2022-07-26AA01Previous accounting period shortened from 29/10/21 TO 28/10/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-08AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-30AA01Current accounting period shortened from 30/10/20 TO 29/10/20
2021-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAUL PARSONS
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040757440003
2021-07-31AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-19AA28/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-07AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27AA01Previous accounting period shortened from 01/11/17 TO 31/10/17
2018-07-26AA01Previous accounting period extended from 27/10/17 TO 01/11/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE WARD
2017-10-28AA28/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28AA01Previous accounting period shortened from 28/10/16 TO 27/10/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-28AA28/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04DISS40Compulsory strike-off action has been discontinued
2016-09-28CH03SECRETARY'S DETAILS CHNAGED FOR LINDA PEARL WARD on 2016-03-04
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-10AA28/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AA01Previous accounting period shortened from 29/10/14 TO 28/10/14
2015-01-05AA29/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Unit 8 Grange Lane Valley Works Sheffield South Yorkshire S5 0DQ
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0131/07/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Mr Graham James Ward on 2013-12-18
2014-09-22CH03SECRETARY'S DETAILS CHNAGED FOR LINDA PEARL WARD on 2013-12-18
2014-07-28AA01Previous accounting period shortened from 30/10/13 TO 29/10/13
2014-05-02AP01DIRECTOR APPOINTED MR RAYMOND PAUL PARSONS
2013-10-30AA30/10/12 TOTAL EXEMPTION SMALL
2013-07-31AR0131/07/13 FULL LIST
2013-07-31AA01PREVSHO FROM 31/10/2012 TO 30/10/2012
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-10-18AP01DIRECTOR APPOINTED MR JAY NICOLAS DORLING
2012-10-18AP01DIRECTOR APPOINTED MR ANDREW DAVID ALLEN
2012-10-18AP01DIRECTOR APPOINTED MRS LINDSEY REBECCA ALLEN
2012-10-18AP01DIRECTOR APPOINTED MISS SARAH LOUISE WARD
2012-10-02AR0121/09/12 FULL LIST
2011-10-18AR0121/09/11 FULL LIST
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-18AR0121/09/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES WARD / 21/09/2010
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-02AR0121/09/09 FULL LIST
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-19AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-18288bDIRECTOR RESIGNED
2006-09-22363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22288cSECRETARY'S PARTICULARS CHANGED
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: NORTH FARM BURRS LANE, GILDINGWELLS WORKSOP NOTTINGHAMSHIRE S81 8AX
2004-09-16363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-24363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2002-12-0288(2)RAD 13/08/02--------- £ SI 1000@1
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-24363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-09-26225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: THE OLD DISPENSARY 3 BARLEYCROFT LANE, DINNINGTON, SHEFFIELD S25 2LE
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-09-26288bDIRECTOR RESIGNED
2000-09-26288bSECRETARY RESIGNED
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 8AW
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRAALTECHNIEK U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRAALTECHNIEK U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2013-02-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2002-10-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-10-31 £ 60,903
Creditors Due Within One Year 2012-10-30 £ 803,984
Creditors Due Within One Year 2011-10-31 £ 838,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-30
Annual Accounts
2013-10-29
Annual Accounts
2014-10-28
Annual Accounts
2015-10-28
Annual Accounts
2016-10-28
Annual Accounts
2017-10-31
Annual Accounts
2018-10-28
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRAALTECHNIEK U.K. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-30 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-30 £ 175,434
Cash Bank In Hand 2011-10-31 £ 126,479
Current Assets 2012-10-30 £ 1,195,849
Current Assets 2011-10-31 £ 1,173,444
Debtors 2012-10-30 £ 657,269
Debtors 2011-10-31 £ 903,819
Fixed Assets 2012-10-30 £ 454,950
Fixed Assets 2011-10-31 £ 493,800
Shareholder Funds 2012-10-30 £ 846,815
Shareholder Funds 2011-10-31 £ 768,084
Stocks Inventory 2012-10-30 £ 363,146
Stocks Inventory 2011-10-31 £ 143,146
Tangible Fixed Assets 2012-10-30 £ 194,700
Tangible Fixed Assets 2011-10-31 £ 231,550

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRAALTECHNIEK U.K. LIMITED registering or being granted any patents
Domain Names

STRAALTECHNIEK U.K. LIMITED owns 1 domain names.

straaltechniek.co.uk  

Trademarks
We have not found any records of STRAALTECHNIEK U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAALTECHNIEK U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as STRAALTECHNIEK U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRAALTECHNIEK U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STRAALTECHNIEK U.K. LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-04-0172259900Flat-rolled products of alloy steel other than stainless, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked (excl. plated or coated with zinc and products of silicon-electrical steel)
2015-04-0184609090Machines for deburring, grinding, or polishing metals, metal carbides or cermets (excl. grinding and polishing machines in which the positioning in any one axis can be set up to an accuracy of at least 0,01 mm, gear cutting, gear grinding or gear finishing machines and machines for working in the hand)
2015-04-0184615090Cutting-off machines for working metals, metal carbides or cermets (excl. machines for working in the hand and sawing machines)
2015-04-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-09-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2014-08-0140101900Conveyor belts or belting, of vulcanised rubber (excl. reinforced only with metal or only with textile materials)
2014-04-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-04-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-01-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2010-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRAALTECHNIEK U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRAALTECHNIEK U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.