Company NameStrebord Limited
Company StatusActive
Company Number04054188
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Building Port Of Tilbury
Tilbury
RM18 7HL
Director NameDavid William Halford Martin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Hall Park
Berkhamsted
Hertfordshire
HP4 2NU
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ashurst Drive
Shepperton
Middlesex
TW17 0JH
Secretary NameMr Alan George Stead
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockhouse
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockhouse
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(20 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitefalconpp.co.uk
Telephone01932 256580
Telephone regionWeybridge

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Consolidated Tumber Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

19 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
29 August 2019Termination of appointment of Simon David Holdsworth as a director on 29 August 2019 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
12 June 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
6 September 2013Director's details changed for Mr Simon David Holdsworth on 4 July 2013 (2 pages)
6 September 2013Director's details changed for Mr Simon David Holdsworth on 4 July 2013 (2 pages)
6 September 2013Director's details changed for Mr Simon David Holdsworth on 4 July 2013 (2 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 September 2009Return made up to 16/08/09; full list of members (3 pages)
1 September 2009Return made up to 16/08/09; full list of members (3 pages)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 July 2009Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
14 July 2009Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2008Appointment terminated director david martin (1 page)
4 September 2008Return made up to 16/08/08; full list of members (3 pages)
4 September 2008Appointment terminated director david martin (1 page)
4 September 2008Return made up to 16/08/08; full list of members (3 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 September 2006Return made up to 16/08/06; full list of members (2 pages)
4 September 2006Return made up to 16/08/06; full list of members (2 pages)
12 September 2005Return made up to 16/08/05; full list of members (2 pages)
12 September 2005Return made up to 16/08/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 September 2004Return made up to 16/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 September 2004Return made up to 16/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Return made up to 16/08/02; full list of members (7 pages)
13 September 2002Return made up to 16/08/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 September 2001Return made up to 16/08/01; full list of members (6 pages)
24 September 2001Return made up to 16/08/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 September 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
15 September 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
16 August 2000Incorporation (31 pages)
16 August 2000Incorporation (31 pages)