Company NameStrong Driving & Industrial Recruitment Limited
DirectorsNicholas Leigh Armstrong and Steven John Armstrong
Company StatusActive
Company Number11823278
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas Leigh Armstrong
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegion House 75 Lower Road
Croydon
London
CR8 5NH
Director NameMr Steven John Armstrong
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box Legion House
75 Lower Road
Kenley
CR8 5NH
Director NameMr Jonathan Davidson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegion House 75 Lower Road
Kenley
Surrey
CR8 5NH

Location

Registered AddressLegion House
75 Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

2 July 2021Delivered on: 2 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
25 April 2022Termination of appointment of Jonathan Davidson as a director on 12 February 2021 (1 page)
14 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
2 July 2021Registration of charge 118232780001, created on 2 July 2021 (23 pages)
25 May 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
16 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
2 February 2021Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 12 February 2019 (2 pages)
1 February 2021Change of details for Mr Steven John Armstrong as a person with significant control on 12 February 2019 (2 pages)
15 October 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
11 February 2020Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 18 February 2019 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
11 February 2020Director's details changed for Mr Nicholas Leigh Armstrong on 18 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Davidson Jonathan on 26 February 2019 (2 pages)
12 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-12
  • GBP 100
(32 pages)