STRONGBAR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01773256. The registration start date is November 28, 1983. The current status is Active.
Company Number | 01773256 |
Company Name | STRONGBAR LIMITED |
Registered Address |
Aylsham Industrial Estate Banningham Road Aylsham Norwich Norfolk NR11 6LP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1983-11-28 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-01-29 |
Returns Last Update | 2016-01-01 |
Confirmation Statement Due Date | 2021-02-12 |
Confirmation Statement Last Update | 2020-01-01 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
25990 | Manufacture of other fabricated metal products n.e.c. |
Address |
AYLSHAM INDUSTRIAL ESTATE BANNINGHAM ROAD AYLSHAM |
Post Town | NORWICH |
County | NORFOLK |
Post Code | NR11 6LP |
Entity Name | Office Address |
---|---|
STRONGBAR HOLDINGS LIMITED | Aylsham Industrial Estate, Norwich, NR11 6LP, England |
Entity Name | Office Address |
---|---|
BURE PROPERTIES LIMITED | Walnut Tree House, 10a Banningham Road, Aylsham, Norwich, Norfolk, NR11 6LP, England |
DEWING PROPERTIES LIMITED | Dewing Properties Office Banningham Road, Aylsham, Norwich, NR11 6LP, England |
DEWING GRAIN LIMITED | Dewing Grain Offices Banningham Road, Aylsham, Norwich, Norfolk, NR11 6LP |
YAREGRAIN PLC | Banningham Road, Aylsham, Norwich, NR11 6LP |
FIFTEENEIGHTYFOUR LIMITED | Mistletoe Cottage 12 Banningham Road, Aylsham, Norwich, NR11 6LP, England |
SHANNON HOMECARE PLUS LIMITED | 6 Banningham Road, Aylsham, Norwich, NR11 6LP, United Kingdom |
Entity Name | Office Address |
---|---|
ANGLIAN ASSET FINANCE LTD | Old Coal Yard Muck Lane, Rackheath, Norwich, Norfolk, NR13 6ST, United Kingdom |
EQUALITY ENGINEERING UN LIMITED | 63 City Road, Norwich, NR1 3AS, England |
MARCHES LEISURE (IPSWICH) LIMITED | Park Farm Norwich Road, Hethersett, Norwich, NR9 3DL, United Kingdom |
O'NEILL'S ESTATES LTD | 27 Cedar Drive, Loddon, Norwich, NR14 6LE, England |
STOCK & CO ESTATE AGENTS LTD | 28 Harewood Drive, Taverham, Norwich, NR8 6XH, England |
SUMSTAR HEALTHCARE LIMITED | 3 Roe Drive, Norwich, NR5 8BT, England |
VACLUE CONSULTING LIMITED | 23 Neptune Court Trafalgar Square, Poringland, Norwich, NR14 7WQ, England |
VENTURE TOTS LTD | 3 Harrold Place, Stock Holy Cross, Norwich, NR14 8FY, United Kingdom |
BECKSTAR LIMITED | 3 Teal Drive, Costessey, Norwich, NR8 5FQ, England |
FEILDEN HOUSE DEVELOPMENTS LIMITED | 1 Ferry Road, Norwich, NR1 1SU, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JORDAN, Andrew Mark | Secretary (Active) | Aylsham Industrial Estate, Banningham Road Aylsham, Norwich, Norfolk, NR11 6LP | / 1 March 2016 |
/ |
|
JORDAN, Andrew Mark | Director (Active) | Aylsham Industrial Estate, Banningham Road Aylsham, Norwich, Norfolk, NR11 6LP | February 1964 / 1 March 2016 |
British / England |
Company Director |
PARKER, Matthew Patrick | Director (Active) | Aylsham Industrial Estate, Banningham Road Aylsham, Norwich, Norfolk, NR11 6LP | July 1971 / 1 February 2017 |
British / England |
Director |
CANDIDO, Eric | Secretary (Resigned) | 129 Deer Chase Circle, Woodbridge, Ontario, L4h 1b4, Canada | / 10 February 1999 |
Canadian / |
Contoller |
HAWKEN, William Cullen | Secretary (Resigned) | 582 Barons Court, Burlington 712 4e4, Ontario Canada, FOREIGN | / 24 October 1997 |
/ |
|
JORDAN, Mervyn Keith | Secretary (Resigned) | 71 Woodland View, Stratton Strawless, Norwich, Norfolk, NR10 5NZ | / 21 August 1997 |
/ |
|
PALMER, Geraldine | Secretary (Resigned) | 15 Haveringland Hall Park, Cawston, Norfolk, NR10 | / |
/ |
|
JORDAN, Mervyn Keith | Director (Resigned) | 71 Woodland View, Stratton Strawless, Norwich, Norfolk, NR10 5NZ | May 1939 / |
British / |
Manager |
MAYO, Keith Alfred Douglas | Director (Resigned) | 304 Watline Avenue, Missisauga, Ontario, Canada, L4Z 1P4 | September 1961 / 21 August 1997 |
Canadian / Canada |
Executive |
PALMER, Geraldine | Director (Resigned) | 15 Haveringland Hall Park, Cawston, Norfolk, NR10 | May 1937 / |
British / |
Manager |
Post Town | NORWICH |
Post Code | NR11 6LP |
SIC Code | 25990 - Manufacture of other fabricated metal products n.e.c. |
Please provide details on STRONGBAR LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.