AFTER STRAND LIMITED

Register to unlock more data on OkredoRegister

AFTER STRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08294764

Incorporation date

15/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire BB1 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon11/12/2025
Micro company accounts made up to 2025-11-30
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon14/10/2024
Termination of appointment of Heather Nancy Milne-Taylor as a director on 2024-10-11
dot icon12/01/2024
Micro company accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon27/07/2023
Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn BB1 5RW to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on 2023-07-27
dot icon31/01/2023
Micro company accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-11-30
dot icon04/01/2021
Termination of appointment of Mark Roydon Allen Fenhalls as a director on 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon01/05/2020
Appointment of Mrs Heather Nancy Milne-Taylor as a director on 2020-05-01
dot icon01/05/2020
Appointment of Mr Mark Roydon Allen Fenhalls as a director on 2020-05-01
dot icon30/12/2019
Micro company accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon01/05/2019
Termination of appointment of Heather Nancy Milne-Taylor as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Mark Roydon Allen Fenhalls as a director on 2019-05-01
dot icon11/01/2019
Micro company accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon11/05/2017
Accounts for a small company made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon16/03/2016
Accounts for a small company made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Mark Roydon Allen Fenhalls on 2015-11-23
dot icon23/11/2015
Register inspection address has been changed from 9 South Street London W1K 2XA to 8B St. James's Gardens London W11 4RB
dot icon23/11/2015
Director's details changed for Mr Richard Dorian Fenhalls on 2015-11-23
dot icon25/02/2015
Accounts for a small company made up to 2014-11-30
dot icon02/02/2015
Appointment of Mr Mark Roydon Allen Fenhalls as a director on 2015-02-02
dot icon26/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon26/11/2014
Director's details changed for Heather Nancy Milne-Taylor on 2014-11-20
dot icon24/03/2014
Termination of appointment of Victoria Milne-Taylor as a director
dot icon20/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/02/2014
Appointment of Heather Nancy Milne-Taylor as a director
dot icon03/02/2014
Appointment of Victoria Heather Milne-Taylor as a director
dot icon03/02/2014
Registered office address changed from 5 New Street Square London EC4A 3TW on 2014-02-03
dot icon04/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon04/01/2013
Register inspection address has been changed
dot icon26/11/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon26/11/2012
Appointment of Richard Dorian Fenhalls as a director
dot icon26/11/2012
Termination of appointment of Richard Bursby as a director
dot icon26/11/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon26/11/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon15/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.28M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
15/11/2012 - 26/11/2012
674
Bursby, Richard Michael
Director
15/11/2012 - 26/11/2012
521
HUNTSMOOR NOMINEES LIMITED
Corporate Director
15/11/2012 - 26/11/2012
1012
HUNTSMOOR LIMITED
Corporate Director
15/11/2012 - 26/11/2012
1012
Fenhalls, Richard Dorian
Director
26/11/2012 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFTER STRAND LIMITED

AFTER STRAND LIMITED is an(a) Active company incorporated on 15/11/2012 with the registered office located at Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire BB1 5QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFTER STRAND LIMITED?

toggle

AFTER STRAND LIMITED is currently Active. It was registered on 15/11/2012 .

Where is AFTER STRAND LIMITED located?

toggle

AFTER STRAND LIMITED is registered at Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire BB1 5QR.

What does AFTER STRAND LIMITED do?

toggle

AFTER STRAND LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AFTER STRAND LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-11-30.