Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STROMA BUILT ENVIRONMENT LIMITED
Company Information for

STROMA BUILT ENVIRONMENT LIMITED

6 SILKWOOD BUSINESS PARK, FRYERS WAY, OSSETT, WF5 9TJ,
Company Registration Number
04507219
Private Limited Company
Active

Company Overview

About Stroma Built Environment Ltd
STROMA BUILT ENVIRONMENT LIMITED was founded on 2002-08-08 and has its registered office in Ossett. The organisation's status is listed as "Active". Stroma Built Environment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STROMA BUILT ENVIRONMENT LIMITED
 
Legal Registered Office
6 SILKWOOD BUSINESS PARK
FRYERS WAY
OSSETT
WF5 9TJ
Other companies in WF10
 
Previous Names
STROMA TECHNOLOGY LIMITED01/02/2019
Filing Information
Company Number 04507219
Company ID Number 04507219
Date formed 2002-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 11:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STROMA BUILT ENVIRONMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STROMA BUILT ENVIRONMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN HIGGINS
Company Secretary 2017-01-23
ROBERT JAMES COXON
Director 2005-02-07
JOANNA CLAIRE DOBSON
Director 2017-07-17
MARTIN JOHN HOLT
Director 2017-07-17
ROBERT MOLYNEUX
Director 2017-07-17
IAN JOHN WALLBANK
Director 2017-07-17
CHRISTOPHER HARTLEY WHITEHEAD
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HIGGINS
Director 2016-08-11 2017-02-20
CLAIRE COXON
Director 2012-10-01 2014-05-23
STEVEN TURNER
Director 2005-02-07 2014-05-23
STEVEN TURNER
Company Secretary 2005-10-28 2012-10-01
MATTHEW JOHN FERGUSON
Director 2002-08-16 2012-04-26
TIM FERGUSON
Company Secretary 2002-09-09 2005-10-28
TIM FERGUSON
Director 2002-09-09 2005-10-28
ROBERTS JAMES COXON
Company Secretary 2002-08-16 2002-09-09
ROBERTS JAMES COXON
Director 2002-08-16 2002-09-09
JPCORS LIMITED
Nominated Secretary 2002-08-08 2002-08-08
JPCORD LIMITED
Nominated Director 2002-08-08 2002-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES COXON MYSING DEVELOPMENT CAPITAL LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
ROBERT JAMES COXON H R S TRADING LIMITED Director 2017-04-10 CURRENT 2015-10-01 Active
ROBERT JAMES COXON MYSING CARE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ROBERT JAMES COXON MYSING INVESTMENTS 4 LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
ROBERT JAMES COXON MYSING CAPITAL LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
ROBERT JAMES COXON STROMA HOLDINGS LIMITED Director 2014-05-21 CURRENT 2014-03-18 Active
ROBERT JAMES COXON SRM ENERGY GROUP LIMITED Director 2014-05-21 CURRENT 2014-03-18 Active
ROBERT JAMES COXON DS WIND ENERGY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
ROBERT JAMES COXON STROMA TRUST CIC Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
ROBERT JAMES COXON AIR TIGHTNESS TESTING & MEASUREMENT ASSOCIATION Director 2011-12-16 CURRENT 2011-12-16 Active
JOANNA CLAIRE DOBSON STROMA HOLDINGS LIMITED Director 2017-11-07 CURRENT 2014-03-18 Active
JOANNA CLAIRE DOBSON STROMA DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2004-10-12 Active
JOANNA CLAIRE DOBSON STROMA CERTIFICATION LIMITED Director 2017-07-17 CURRENT 2007-11-16 Active
JOANNA CLAIRE DOBSON STROMA SPECIALIST ACCESS LIMITED Director 2017-07-17 CURRENT 1987-03-25 Active
JOANNA CLAIRE DOBSON H R S TRADING LIMITED Director 2017-07-17 CURRENT 2015-10-01 Active
JOANNA CLAIRE DOBSON STROMA GROUP LIMITED Director 2017-07-17 CURRENT 2014-03-26 Active
MARTIN JOHN HOLT STROMA HOLDINGS LIMITED Director 2017-11-07 CURRENT 2014-03-18 Active
MARTIN JOHN HOLT STROMA DEVELOPMENTS LIMITED Director 2017-07-21 CURRENT 2004-10-12 Active
MARTIN JOHN HOLT STROMA CERTIFICATION LIMITED Director 2017-07-17 CURRENT 2007-11-16 Active
MARTIN JOHN HOLT STROMA SPECIALIST ACCESS LIMITED Director 2017-07-17 CURRENT 1987-03-25 Active
MARTIN JOHN HOLT H R S TRADING LIMITED Director 2017-07-17 CURRENT 2015-10-01 Active
MARTIN JOHN HOLT STROMA GROUP LIMITED Director 2017-07-17 CURRENT 2014-03-26 Active
MARTIN JOHN HOLT 1TO5 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active - Proposal to Strike off
MARTIN JOHN HOLT TRINITY STREET RESIDENTS MANAGEMENT LIMITED Director 2015-02-10 CURRENT 2009-11-13 Active
MARTIN JOHN HOLT MJH VENTURES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
CHRISTOPHER HARTLEY WHITEHEAD DAMFLASK CONSULTING LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CHRISTOPHER HARTLEY WHITEHEAD STROMA SPECIALIST ACCESS LIMITED Director 2017-07-17 CURRENT 1987-03-25 Active
CHRISTOPHER HARTLEY WHITEHEAD H R S TRADING LIMITED Director 2017-07-17 CURRENT 2015-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARRISON
2023-11-29DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 045072190006
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 045072190006
2023-04-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HORROCKS
2023-04-06DIRECTOR APPOINTED MR STUART MICHAEL OAKES
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045072190005
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-23CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MITCHELL
2022-07-27MEM/ARTSARTICLES OF ASSOCIATION
2022-07-26RES01ADOPT ARTICLES 26/07/22
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045072190005
2022-06-28AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-03-15PSC02Notification of Stroma Developments Limited as a person with significant control on 2022-02-25
2022-03-15PSC07CESSATION OF LDC III LP AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045072190004
2022-02-28AP03Appointment of Thomas Gray as company secretary on 2022-02-25
2022-02-28AP01DIRECTOR APPOINTED PAUL BARRY
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HOLT
2022-02-28TM02Termination of appointment of John Higgins on 2022-02-25
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07AP03Appointment of Mr Robert James Coxon as company secretary on 2021-05-07
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES COXON
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GREATRICK
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13AP01DIRECTOR APPOINTED MRS ZOE DICKINSON
2020-11-13PSC07CESSATION OF MARTIN JOHN HOLT AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045072190004
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-02-01RES15CHANGE OF COMPANY NAME 01/02/19
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLYNEUX
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-20AP01DIRECTOR APPOINTED MR ANDREW JOHN MITCHELL
2018-11-19AP01DIRECTOR APPOINTED MR STEPHEN HORROCKS
2018-11-16AP01DIRECTOR APPOINTED MR RYAN GREATRICK
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE DOBSON
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTLEY WHITEHEAD
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT
2018-08-22PSC07CESSATION OF ROBERT JAMES COXON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MR ROBERT MOLYNEUX
2017-07-17AP01DIRECTOR APPOINTED MR IAN JOHN WALLBANK
2017-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER HARTLEY WHITEHEAD
2017-07-17AP01DIRECTOR APPOINTED MR MARTIN JOHN HOLT
2017-07-17AP01DIRECTOR APPOINTED MS JOANNA CLAIRE DOBSON
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045072190003
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS
2017-01-24AP03Appointment of Mr John Higgins as company secretary on 2017-01-23
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-12AP01DIRECTOR APPOINTED MR JOHN HIGGINS
2016-01-27AUDAUDITOR'S RESIGNATION
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-24AR0108/08/15 FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE COXON
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-04AR0108/08/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE COXON
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-10RES01ADOPT ARTICLES 20/05/2014
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045072190002
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045072190001
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-19AR0108/08/13 FULL LIST
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-09AP01DIRECTOR APPOINTED MRS CLAIRE COXON
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY STEVEN TURNER
2012-08-16AR0108/08/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERGUSON
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-28AR0108/08/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-19AR0108/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES COXON / 21/05/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FERGUSON / 26/08/2008
2008-10-17AA31/03/08 TOTAL EXEMPTION FULL
2008-10-14363sRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM STROMA HOUSE UNIT 3 EAGLE POINT TELFORD WAY BUSINESS PARK 41 WAKEFIELD WEST YORKSHIRE WF2 0XW
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2006-08-16363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-13225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-11-29363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: STROMA HOUSE 444 ABERFORD ROAD STANLEY WAKEFIELD WEST YORKSHIRE WF3 4AF
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2004-10-2188(2)RAD 02/10/03--------- £ SI 1@1
2004-10-2188(2)RAD 02/10/03--------- £ SI 1@1
2004-10-14363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-09225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2004-01-24287REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 20 GOLDSMITH DRIVE ROBIN HOOD WAKEFIELD WEST YORKSHIRE WF3 3TF
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 19 SHELLEY CRESCENT OULTON LEEDS WEST YORKSHIRE LS26 8ER
2002-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-08-17288bSECRETARY RESIGNED
2002-08-17287REGISTERED OFFICE CHANGED ON 17/08/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-08-17288bDIRECTOR RESIGNED
2002-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to STROMA BUILT ENVIRONMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STROMA BUILT ENVIRONMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-29 Outstanding LDC (MANAGERS) LIMITED (SECURITY TRUSTEE)
2014-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STROMA BUILT ENVIRONMENT LIMITED registering or being granted any patents
Domain Names

STROMA BUILT ENVIRONMENT LIMITED owns 1 domain names.

attma.co.uk  

Trademarks
We have not found any records of STROMA BUILT ENVIRONMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STROMA BUILT ENVIRONMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2016-10 GBP £450 BUILD CONTROL NON TRADING
Doncaster Council 2015-3 GBP £780 BUILD CONTROL NON TRADING
Cornwall Council 2015-2 GBP £620 10600C-Planning_
Rochdale Metropolitan Borough Council 2015-1 GBP £525
Cornwall Council 2014-12 GBP £650 10600C-Planning_
Doncaster Council 2014-12 GBP £480 BUILD CONTROL NON TRADING
Doncaster Council 2014-10 GBP £1,200 BUILD CONTROL NON TRADING
The Borough of Calderdale 2014-8 GBP £550 Other Fees
Hull City Council 2014-8 GBP £1,950 CAPITAL
Waverley Borough Council 2014-5 GBP £2,225 Supplies and Services
Cornwall Council 2014-4 GBP £1,090
Doncaster Council 2014-3 GBP £768 BUILD CONTROL NON TRADING
Hull City Council 2014-1 GBP £350 CAPITAL
Cornwall Council 2013-12 GBP £645
Dudley Borough Council 2013-9 GBP £980
Hull City Council 2013-9 GBP £585 CAPITAL
Hull City Council 2013-8 GBP £244 CAPITAL
East Riding Council 2013-8 GBP £710
Herefordshire Council 2013-4 GBP £900
Doncaster Council 2013-4 GBP £1,480
Dorset County Council 2013-3 GBP £1,000 Building Works
Rochdale Borough Council 2012-11 GBP £1,265 Facilities & Management Services PROPERTY AND HIGHWAYS BUSINESS SUPPORT TEAM
South Holland District Coucnil 2012-9 GBP £3,890
Southend-on-Sea Borough Council 2012-9 GBP £900
Wandsworth Council 2012-9 GBP £3,068
London Borough of Wandsworth 2012-9 GBP £3,068 SCHOOLS SPECIAL BLDNGS - OLAB
South Holland District Coucnil 2012-7 GBP £1,200
Wandsworth Council 2012-5 GBP £900
London Borough of Wandsworth 2012-5 GBP £900 SCHOOLS SPECIAL BLDNGS - OLAB
Doncaster Council 2012-4 GBP £1,699
Dudley Borough Council 2012-3 GBP £1,265
Rochdale Borough Council 2012-2 GBP £625 Facilities & Management Services SUPPORT FOR LEARNING DEEPLISH PCP
Rochdale Borough Council 2011-4 GBP £580 Facilities & Management Services SCHOOLS SERVICE DEEPLISH PCP
Doncaster Council 2011-4 GBP £707 SUPPLIES AND SERVICES
South Norfolk Council 2011-3 GBP £450 Please supply new DECs for Long Stratton
South Cambridgeshire District Council 2011-1 GBP £1,200 Consultants Other
Colchester Borough Council 2010-11 GBP £3,584

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STROMA BUILT ENVIRONMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STROMA BUILT ENVIRONMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2016-11-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-05-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-02-0084485900Parts and accessories of machines of heading 8447, n.e.s.
2015-09-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-07-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-05-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-05-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-01-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-01-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-12-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2014-11-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-08-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-07-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2014-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-02-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-01-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2013-10-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-10-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2013-08-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-06-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-06-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-04-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-02-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2012-12-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2012-06-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2012-01-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2011-10-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2011-07-0185416000Mounted piezoelectric crystals
2011-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2011-04-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2011-01-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-11-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-08-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-04-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-03-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-01-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-01-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
STROMA BUILT ENVIRONMENT LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 40,000

CategoryAward Date Award/Grant
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 20,000
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 20,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded STROMA BUILT ENVIRONMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.