Company Information for MATTHEW STRAKER LTD
C/O BENJAMIN CLOWES LIMITED PRESTON COURT, PRESTON-ON-WYE, HEREFORD, HEREFORDSHIRE, HR2 9JU,
|
Company Registration Number
06799900
Private Limited Company
Active |
Company Name | |
---|---|
MATTHEW STRAKER LTD | |
Legal Registered Office | |
C/O BENJAMIN CLOWES LIMITED PRESTON COURT PRESTON-ON-WYE HEREFORD HEREFORDSHIRE HR2 9JU Other companies in HR2 | |
Company Number | 06799900 | |
---|---|---|
Company ID Number | 06799900 | |
Date formed | 2009-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 20:47:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY BENJAMIN BEAUFOY CLOWES |
||
JANE CLARE STRAKER |
||
MATTHEW ADAM STRAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLDSTREAM SPORTING LTD | Company Secretary | 2009-04-28 | CURRENT | 2007-05-03 | Active | |
LAXTON REID LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
BABIESFIRST LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
SUE MACARTNEY-SNAPE LIMITED | Company Secretary | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
AREW LIMITED | Company Secretary | 2004-04-29 | CURRENT | 2004-04-29 | Active | |
JAMES BOLTON GARDEN TOURS LIMITED | Company Secretary | 2004-04-13 | CURRENT | 2004-04-13 | Active | |
PECAS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2003-04-18 | Active - Proposal to Strike off | |
AVERCLIFF LIMITED | Company Secretary | 2003-05-28 | CURRENT | 1982-07-08 | Active | |
MARK HARRISON GARDEN DESIGN AND CONSTRUCTION LTD | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
GEORGE STREET PROPERTIES (LONDON) LIMITED | Company Secretary | 1997-04-09 | CURRENT | 1959-06-09 | Liquidation | |
ROSSDALE (OVERSEAS) PROPERTIES LIMITED | Company Secretary | 1997-02-18 | CURRENT | 1997-01-24 | Active | |
FRANKS & FRANKS LIMITED | Company Secretary | 1996-01-01 | CURRENT | 1995-01-04 | Active | |
FAIRFACSIMILES LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1985-11-15 | Active | |
GFPSCO LIMITED | Director | 2013-08-13 | CURRENT | 2013-08-13 | Dissolved 2015-04-03 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Jane Clare Straker on 2015-02-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HENRY BENJAMIN BEAUFOY CLOWES on 2015-02-25 | |
LATEST SOC | 25/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM STRAKER / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE CLARE STRAKER / 23/01/2010 | |
88(2) | AD 26/06/09 GBP SI 99@1=99 GBP IC 1/100 | |
225 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
288a | SECRETARY APPOINTED HENRY BENJAMIN BEAUFOY CLOWES | |
288a | DIRECTOR APPOINTED MATTHEW ADAM STRAKER | |
288a | DIRECTOR APPOINTED JANE CLARE STRAKER | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
|
|
|
|
|
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 MATTHEW STRAKER LTD
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as MATTHEW STRAKER LTD are:
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. |