Background WavePink WaveYellow Wave

STRUERS LIMITED (01895693)

STRUERS LIMITED (01895693) is an active UK company. incorporated on 14 March 1985. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. STRUERS LIMITED has been registered for 41 years. Current directors include ESKLING, Anders Per, HENRIKSEN, Marcus, JENSEN, Steen Arne and 2 others.

Company Number
01895693
Status
active
Type
ltd
Incorporated
14 March 1985
Age
41 years
Address
Rutland House, Birmingham, B3 2JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
ESKLING, Anders Per, HENRIKSEN, Marcus, JENSEN, Steen Arne, LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUERS LIMITED

STRUERS LIMITED is an active company incorporated on 14 March 1985 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. STRUERS LIMITED was registered 41 years ago.(SIC: 46690)

Status

active

Active since 41 years ago

Company No

01895693

LTD Company

Age

41 Years

Incorporated 14 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR
From: 12 May 2015To: 10 November 2016
Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR England
From: 12 May 2015To: 12 May 2015
5th Floor 9-10 Market Place London W1W 8AQ
From: 14 March 1985To: 12 May 2015
Timeline

26 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

ESKLING, Anders Per

Active
Pederstrupvej 84, 2750 Ballerup
Born November 1961
Director
Appointed 23 Jun 2025

HENRIKSEN, Marcus

Active
Pederstrupvej 84, 2750 Ballerup
Born September 1980
Director
Appointed 23 Jun 2025

JENSEN, Steen Arne

Active
Fortunvej, Dk-2920 Charlottenlund
Born April 1963
Director
Appointed 01 May 2009

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 29 Oct 2008
Resigned 17 Oct 2016

GHULAM, Israr Kayani

Resigned
41 Downside Road, BirminghamB24 8PG
Secretary
Appointed 01 Jul 2007
Resigned 24 Feb 2008

MCWILLIAM, Alan

Resigned
21 Glebe Gardens, AlexandriaG83 9NZ
Secretary
Appointed N/A
Resigned 25 Jun 2007

COBB, Lee

Resigned
The Stocks, LeedsLS18 4HW
Born January 1969
Director
Appointed 01 Jan 2005
Resigned 23 Jun 2025

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

DALBY, Ole Bent

Resigned
Skt Nicholayvej 9 Fredericksberg, DenmarkFOREIGN
Born March 1946
Director
Appointed 30 Jan 1998
Resigned 01 Sept 1998

FRINGS, Juergen

Resigned
Igezweg 12, Germany 2080
Born April 1940
Director
Appointed 09 Sept 1992
Resigned 30 Jan 1998

GOODWILLE, Colin

Resigned
The Old Rectory Church Lane, CambridgeCB3 8QN
Born August 1946
Director
Appointed 09 Sept 1992
Resigned 31 Dec 1996

HESTEHAVE, John

Resigned
Damgaardsvej 35, BirkerodDK3460
Born April 1946
Director
Appointed 01 Aug 1998
Resigned 01 May 2009

HOEG, Ulrik

Resigned
Spanagervej 26, Boaeverskov 4632
Born August 1938
Director
Appointed N/A
Resigned 29 Jun 1992

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
Firestone Place, BradentonFL 34202
Born September 1955
Director
Appointed 26 May 2011
Resigned 17 Oct 2016

LOVBERG, Tom

Resigned
Brillantvej 16, Jyllinge4040
Born July 1956
Director
Appointed 30 Jan 1998
Resigned 31 Jan 1999

OWENS, Russell Lloyd

Resigned
15 Beechburn Crescent, LochwinnochPA12 4EW
Born November 1946
Director
Appointed N/A
Resigned 04 Dec 2006

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

SCHRODER, Johan

Resigned
Christiansholms
Born May 1940
Director
Appointed 09 Sept 1992
Resigned 30 Jan 1998

SONI, Paul Joseph

Resigned
Red Rock Place, BradentonFL 34202
Born October 1958
Director
Appointed 26 May 2011
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

WRIGHT, William Douglas

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born July 1970
Director
Appointed 26 May 2023
Resigned 09 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Suite 200, Sarasota34240

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2023
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Auditors Resignation Company
6 March 2020
AUDAUD
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Auditors Resignation Company
26 February 2018
AUDAUD
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
353353
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Legacy
29 September 2008
287Change of Registered Office
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 June 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Auditors Resignation Company
3 March 2003
AUDAUD
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Miscellaneous
12 August 2002
MISCMISC
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
287Change of Registered Office
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
2 April 1993
287Change of Registered Office
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
29 July 1992
288288
Legacy
3 March 1992
363aAnnual Return
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
7 September 1991
363b363b
Legacy
23 May 1991
288288
Legacy
13 May 1991
363aAnnual Return
Legacy
2 May 1991
88(2)R88(2)R
Resolution
2 May 1991
RESOLUTIONSResolutions
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
2 May 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
6 March 1991
288288
Legacy
2 February 1990
363363
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
16 August 1989
288288
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
25 November 1987
288288
Legacy
25 November 1987
363363
Accounts With Accounts Type Small
16 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Legacy
18 August 1986
288288
Legacy
19 June 1986
225(1)225(1)
Legacy
1 May 1986
288288
Incorporation Company
14 March 1985
NEWINCIncorporation