STURGE INDUSTRIES LIMITED - NARROWBOAT WAY


Company Profile Company Filings

Overview

STURGE INDUSTRIES LIMITED is a Private Limited Company from NARROWBOAT WAY and has the status: Active.
STURGE INDUSTRIES LIMITED was incorporated 35 years ago on 12/12/1988 and has the registered number: 02327728. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

STURGE INDUSTRIES LIMITED - NARROWBOAT WAY

This company is listed in the following categories:
25930 - Manufacture of wire products, chain and springs
64209 - Activities of other holding companies n.e.c.
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 6
NARROWBOAT WAY
DUDLEY WEST MIDLANDS
DY2 0XQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHON NEIL KENDRICK Jul 1968 British Director 2017-05-01 CURRENT
MR PAUL NIGEL COX Nov 1955 British Director 2000-01-17 CURRENT
ASTRID JEANNE COX Dec 1968 French Secretary 2002-07-01 CURRENT
MR PAUL NIGEL COX Nov 1955 British Secretary 2000-05-31 UNTIL 2002-07-01 RESIGNED
COLIN AUSTIN ROTHEROE Dec 1941 British Director 1999-05-11 UNTIL 2000-01-18 RESIGNED
MICHAEL MCROBERTS Mar 1952 American Director 2001-02-01 UNTIL 2004-04-26 RESIGNED
MR STEVEN CHARLES FORREST Jul 1957 British Director 2017-05-01 UNTIL 2021-11-05 RESIGNED
MR CHARLES STUART CRESSWELL Nov 1953 British Director 2017-05-01 UNTIL 2018-11-30 RESIGNED
MRS RITA BEATRICE CLEEVE Apr 1936 British Director RESIGNED
WALDO DEXTER BRYANT May 1924 American Director 2000-01-17 UNTIL 2001-02-01 RESIGNED
KENNETH WILLIAM CLEEVE May 1931 Director RESIGNED
KENNETH EGAN BRYANT Nov 1948 American Director 2000-01-17 UNTIL 2004-04-26 RESIGNED
COLIN AUSTIN ROTHEROE Dec 1941 British Secretary 1999-05-11 UNTIL 2000-01-18 RESIGNED
MR ALLAN HILL British Secretary 2000-01-18 UNTIL 2000-05-31 RESIGNED
KENNETH WILLIAM CLEEVE May 1931 Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Summerbay Estates Limited 2020-12-10 Birmingham   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Mr Paul Nigel Cox 2016-04-06 - 2020-12-10 11/1955 Sutton Coldfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VALSPAR POWDER COATINGS LIMITED LEEDS ... FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
H.B. FULLER PENSION TRUSTEES LIMITED DUKINFIELD Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FORHILL DEVELOPMENTS LIMITED SUTTON COLDFIELD WEST MIDLANDS ... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
SUMMERBAY ESTATES LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
NDC POLIPAK LIMITED SUTTON COLDFIELD UNITED KINGDOM Active GROUP 22220 - Manufacture of plastic packing goods
PATERSON PHOTOGRAPHIC LIMITED TIPTON Active DORMANT 74201 - Portrait photographic activities
EVESHAM PROPERTIES LIMITED SUTTON COLDFIELD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BARNT GREEN PROPERTIES LIMITED SUTTON COLDFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NEWBURY PROPERTY LIMITED SUTTON COLDFIELD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RECYCLING PLASTICS LTD WEST MIDLANDS Dissolved... DORMANT 99999 - Dormant Company
PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 22220 - Manufacture of plastic packing goods
AMATHUS DEVELOPMENTS LIMITED SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
UPPER SKILTS MANAGEMENT COMPANY LIMITED SUTTON COLDFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Sturge Industries Limited - Period Ending 2022-12-31 2023-08-04 31-12-2022 £498,737 Cash £1,488,657 equity
Sturge Industries Limited - Period Ending 2021-12-31 2022-07-12 31-12-2021 £429,949 Cash £1,478,133 equity
Sturge Industries Limited - Period Ending 2020-12-31 2021-05-01 31-12-2020 £746,638 Cash £2,148,299 equity
Sturge Industries Limited - Period Ending 2019-12-31 2020-11-11 31-12-2019 £157,899 Cash £2,009,024 equity
Sturge Industries Limited - Period Ending 2018-12-31 2019-09-14 31-12-2018 £40,546 Cash £1,882,808 equity
Sturge Industries Limited - Period Ending 2017-12-31 2018-04-27 31-12-2017 £108,334 Cash £1,509,213 equity
Sturge Industries Limited - Period Ending 2016-12-31 2017-06-06 31-12-2016 £200,396 Cash £1,354,099 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERTOOL LIMITED DUDLEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DELIGO LIMITED DUDLEY Active GROUP 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
PAUL WENTWORTH (BUILDERS) LTD DUDLEY Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
G F LASER LIMITED DUDLEY Active UNAUDITED ABRIDGED 25110 - Manufacture of metal structures and parts of structures
SELLERS PROPERTIES LIMITED DUDLEY Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MOSELEY BROTHERS LIMITED DUDLEY Active UNAUDITED ABRIDGED 25730 - Manufacture of tools
ISPARK DATA & ELECTRICAL SERVICES LIMITED DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
INTERTOOL (HOLDINGS) LIMITED DUDLEY ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
DELIGO HOLDINGS LIMITED DUDLEY UNITED KINGDOM Active NO ACCOUNTS FILED 46740 - Wholesale of hardware, plumbing and heating equipment and supplies