Company NameClass A Limited
DirectorsChristopher Andrew Turner and Lorraine Jane Audrey Turner
Company StatusActive
Company Number02336096
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Andrew Turner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleManufacturing & Management Con
Country of ResidenceUnited Kingdom
Correspondence Address116 Noak Hill Road
Billericay
Essex
CM12 9UH
Director NameMrs Lorraine Jane Audrey Turner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(18 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Noak Hill Road
Billericay
Essex
CM12 9UH
Secretary NameMr Edward Robert Turner
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration15 years, 9 months (resigned 29 October 2007)
RoleCompany Director
Correspondence Address6 Falkenham Row
Basildon
Essex
SS14 2JH
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 2007(18 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 March 2021)
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA

Contact

Websitestratabridge.com
Telephone07 717433719
Telephone regionMobile

Location

Registered AddressRoom 5, 88a High Street
High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Andrew Turner
50.00%
Ordinary A
100 at £1Mr Lorraine Jane Audrey Turner
50.00%
Ordinary B

Financials

Year2014
Net Worth£726
Cash£1,053
Current Liabilities£88,356

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Charges

28 May 1996Delivered on: 3 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

18 April 2023Micro company accounts made up to 31 March 2022 (2 pages)
4 April 2023Micro company accounts made up to 31 March 2021 (2 pages)
27 March 2023Micro company accounts made up to 31 March 2020 (2 pages)
21 March 2023Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
12 February 2022Registered office address changed from , 116 Noak Hill Road, Billericay, Essex, CM12 9UH, United Kingdom to Room 5, 88a High Street High Street Billericay CM12 9BT on 12 February 2022 (1 page)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 March 2021Registered office address changed from , First Floor 39 High Street, Billericay, Essex, CM12 9BA, United Kingdom to Room 5, 88a High Street High Street Billericay CM12 9BT on 16 March 2021 (1 page)
16 March 2021Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 16 March 2021 (1 page)
18 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
8 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
12 March 2018Change of details for Mr Christopher Andrew Turner as a person with significant control on 15 January 2018 (2 pages)
12 March 2018Change of details for Mrs Lorraine Jane Audrey Turner as a person with significant control on 15 January 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 (1 page)
4 December 2017Registered office address changed from , 4th Floor, Acorn House Great Oaks, Basildon, Essex, SS14 1EH, United Kingdom to Room 5, 88a High Street High Street Billericay CM12 9BT on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
7 August 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
7 August 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
26 July 2017Registered office address changed from , Weir Cottage, 2 Laindon Road, Billericay, Essex, CM12 9LD to Room 5, 88a High Street High Street Billericay CM12 9BT on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(6 pages)
23 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(6 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(6 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200
(6 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2009Return made up to 17/01/09; full list of members (4 pages)
23 January 2009Return made up to 17/01/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2007Nc inc already adjusted 29/10/07 (2 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2007Nc inc already adjusted 29/10/07 (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New director appointed (1 page)
13 November 2007Registered office changed on 13/11/07 from: 116 noak hill road billericay essex CM12 9UH (1 page)
13 November 2007Registered office changed on 13/11/07 from: 116 noak hill road billericay essex CM12 9UH (1 page)
13 November 2007Registered office changed on 13/11/07 from: 116 noak hill road, billericay, essex CM12 9UH (1 page)
28 March 2007Return made up to 17/01/07; full list of members (6 pages)
28 March 2007Return made up to 17/01/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 17/01/06; full list of members (6 pages)
7 February 2006Return made up to 17/01/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 February 2005Return made up to 17/01/05; full list of members (6 pages)
11 February 2005Return made up to 17/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 17/01/04; full list of members (6 pages)
5 February 2004Return made up to 17/01/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2003Return made up to 17/01/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2003Return made up to 17/01/03; full list of members (6 pages)
7 February 2002Return made up to 17/01/02; full list of members (6 pages)
7 February 2002Return made up to 17/01/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 17/01/01; full list of members (6 pages)
16 February 2001Return made up to 17/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
4 February 1999Return made up to 17/01/99; no change of members (4 pages)
4 February 1999Return made up to 17/01/99; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (7 pages)
5 January 1999Full accounts made up to 31 March 1998 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Registered office changed on 17/12/96 from: 6 falkenham row basildon essex SS14 2JH (1 page)
17 December 1996Registered office changed on 17/12/96 from: 6 falkenham row basildon essex SS14 2JH (1 page)
17 December 1996Registered office changed on 17/12/96 from: 6 falkenham row, basildon, essex, SS14 2JH (1 page)
5 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 17/01/96; no change of members (4 pages)
14 February 1996Return made up to 17/01/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1994 (8 pages)
9 November 1995Accounts for a small company made up to 31 March 1994 (8 pages)
17 January 1989Incorporation (13 pages)
17 January 1989Incorporation (13 pages)