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 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
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 |
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 |