Strikezone Peening Limited

DataGardener
live
Micro

Strikezone Peening Limited

10244128Private Limited With Share Capital

Anglo House Worcester Road, Stourport-On-Severn, DY139AW
Incorporated

21/06/2016

Company Age

9 years

Directors

2

Employees

5

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Strikezone Peening Limited (10244128) is a private limited with share capital incorporated on 21/06/2016 (9 years old) and registered in stourport-on-severn, DY139AW. The company operates under SIC code 71129 and is classified as Micro.

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 21/06/2016
DY139AW
5 employees

Financial Overview

Total Assets

£471.9K

Liabilities

£118.9K

Net Assets

£353.0K

Est. Turnover

£2.32M

AI Estimated
Unreported
Cash

£50.6K

Key Metrics

5

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

44
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2016
Incorporation Company
Category:Incorporation
Date:21-06-2016

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date14/01/2026
Latest Accounts30/06/2025

Trading Addresses

Anglo House, Worcester Road, Stourport-On-Severn, DY139AWRegistered
Unit 10, Alpha, Orchard Industrial Estate, Cheltenham, Gloucestershire, GL545EB

Contact

01242620068
www.strikezonepeening.co.uk
Anglo House Worcester Road, Stourport-On-Severn, DY139AW