Company NameSturdy (Holdings) Ltd
DirectorsJacqueline Helen Robson and Stephen David Robson
Company StatusActive
Company Number08429081
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Jacqueline Helen Robson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Marfleet Environmental Technology Park
Hedon Road
Hull
East Riding Of Yorkshire
HU9 5LW
Director NameMr Stephen David Robson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Marfleet Environmental Technology Park
Hedon Road
Hull
East Riding Of Yorkshire
HU9 5LW

Contact

Websitenafl.co.uk

Location

Registered AddressUnit 5a Marfleet Environmental Technology Park
Hedon Road
Hull
East Riding Of Yorkshire
HU9 5LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Helen Robson
50.00%
Ordinary
50 at £1Stephen David Robson
50.00%
Ordinary

Financials

Year2014
Net Worth£181,485
Cash£1,179
Current Liabilities£108,792

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
8 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
5 December 2023Change of details for Mr Stephen David Robson as a person with significant control on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Mr Stephen David Robson on 5 December 2023 (2 pages)
5 December 2023Change of details for Mrs Jacqueline Helen Robson as a person with significant control on 5 December 2023 (2 pages)
5 December 2023Director's details changed for Mrs Jacqueline Helen Robson on 5 December 2023 (2 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
23 November 2022Registered office address changed from C/O Nr Burnett Limited West Carr Lane Hull East Riding of Yorkshire HU7 0AW England to Unit 5a Marfleet Environmental Technology Park Hedon Road Hull East Riding of Yorkshire HU9 5LW on 23 November 2022 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
12 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 February 2021Registered office address changed from 80 Scott Street Hull East Yorkshire HU2 8AP to C/O Nr Burnett Limited West Carr Lane Hull East Riding of Yorkshire HU7 0AW on 4 February 2021 (1 page)
5 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
22 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 March 2015Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 5 March 2014
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Director's details changed for Mr Stephen David Robson on 27 March 2013 (2 pages)
31 March 2014Director's details changed for Mrs Jacqueline Helen Robson on 27 March 2013 (2 pages)
31 March 2014Director's details changed for Mrs Jacqueline Helen Robson on 27 March 2013 (2 pages)
31 March 2014Director's details changed for Mr Stephen David Robson on 27 March 2013 (2 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)