Strongprancer Ltd is a private limited company. Located at Office 222 Paddington House, New Road, Kidderminster DY10 1AQ, the aforementioned 4 years old firm was incorporated on 2020-02-13 and is classified as "packaging activities" (SIC: 82920). 1 director can be found in this firm: Jonathan I. (appointed on 26 March 2020).
About
Name: Strongprancer Ltd
Number: 12461723
Incorporation date: 2020-02-13
End of financial year: 05 April
Address:
Office 222 Paddington House
New Road
Kidderminster
DY10 1AQ
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Jonathan I.
26 March 2020
Nature of control:
75,01-100% shares
Kim M.
13 February 2020 - 26 March 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
3,078
2,235
123
Total Assets Less Current Liabilities
184
2,235
27
The due date for Strongprancer Ltd confirmation statement filing is 2024-02-17. The previous confirmation statement was sent on 2023-02-03. The deadline for a subsequent statutory accounts filing is 05 January 2025. Last accounts filing was filed for the time period up to 05 April 2023.
2 persons of significant control are listed in the official register, namely: Jonathan I. that has over 3/4 of shares. Kim M. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates Saturday 3rd February 2024
filed on: 20th, February 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with updates Saturday 3rd February 2024
filed on: 20th, February 2024
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 24th, October 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Friday 3rd February 2023
filed on: 14th, March 2023
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 15 Russell Avenue March PE15 8EL to Office 222 Paddington House New Road Kidderminster DY10 1AQ on Monday 17th October 2022
filed on: 17th, October 2022
| address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 13th, October 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Saturday 12th February 2022
filed on: 28th, February 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 15th, November 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Friday 12th February 2021
filed on: 2nd, May 2021
| confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 21st, November 2020
| accounts
Free Download
(1 page)
TM01
Director appointment termination date: Thursday 26th March 2020
filed on: 1st, July 2020
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Thursday 26th March 2020
filed on: 1st, July 2020
| persons with significant control
Free Download
(1 page)
AP01
New director appointment on Thursday 26th March 2020.
filed on: 1st, July 2020
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control Thursday 26th March 2020
filed on: 30th, June 2020
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from Flat 5 Kingsbere Court, 3 Turberville Road Bere Regis Wareham BH20 7HA United Kingdom to 15 Russell Avenue March PE15 8EL on Tuesday 25th February 2020
filed on: 25th, February 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, February 2020
| incorporation