STRONGBAR LIMITED

Address:
Aylsham Industrial Estate, Banningham Road Aylsham, Norwich, Norfolk, NR11 6LP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.

Office Location

Address AYLSHAM INDUSTRIAL ESTATE
BANNINGHAM ROAD AYLSHAM
Post Town NORWICH
County NORFOLK
Post Code NR11 6LP

Companies with the same location

Entity Name Office Address
STRONGBAR HOLDINGS LIMITED Aylsham Industrial Estate, Norwich, NR11 6LP, England

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town NORWICH
Post Code NR11 6LP
SIC Code 25990 - Manufacture of other fabricated metal products n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches