Background WavePink WaveYellow Wave

STRIP TINNING HOLDINGS PLC (13832126)

STRIP TINNING HOLDINGS PLC (13832126) is an active UK company. incorporated on 6 January 2022. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). STRIP TINNING HOLDINGS PLC has been registered for 4 years. Current directors include BARTON, Richard William, EDWARDS, Kevin John, GEORGE, Paul and 2 others.

Company Number
13832126
Status
active
Type
plc
Incorporated
6 January 2022
Age
4 years
Address
Arden Business Park Arden Road, Birmingham, B45 0JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BARTON, Richard William, EDWARDS, Kevin John, GEORGE, Paul, PERRINS, Mark, TAYLOR, Matthew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIP TINNING HOLDINGS PLC

STRIP TINNING HOLDINGS PLC is an active company incorporated on 6 January 2022 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). STRIP TINNING HOLDINGS PLC was registered 4 years ago.(SIC: 25990)

Status

active

Active since 4 years ago

Company No

13832126

PLC Company

Age

4 Years

Incorporated 6 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 2m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

STRIP TINNING HOLDINGS LIMITED
From: 6 January 2022To: 7 February 2022
Contact
Address

Arden Business Park Arden Road Frankley Birmingham, B45 0JA,

Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 23
Funding Round
May 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Funding Round
Jan 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

EDWARDS, Kevin John

Active
Arden Road, BirminghamB45 0JA
Secretary
Appointed 01 Aug 2024

BARTON, Richard William

Active
Arden Road, BirminghamB45 0JA
Born December 1961
Director
Appointed 06 Jan 2022

EDWARDS, Kevin John

Active
Arden Road, BirminghamB45 0JA
Born March 1974
Director
Appointed 01 Aug 2024

GEORGE, Paul

Active
Arden Road, BirminghamB45 0JA
Born December 1960
Director
Appointed 09 Feb 2022

PERRINS, Mark

Active
Arden Road, FrankleyB45 0JA
Born April 1978
Director
Appointed 01 Jun 2024

TAYLOR, Matthew

Active
Arden Road, BirminghamB45 0JA
Born April 1960
Director
Appointed 09 Feb 2022

LEVAN, Adam Christian John

Resigned
Arden Road, BirminghamB45 0JA
Secretary
Appointed 07 Feb 2022
Resigned 01 Aug 2024

ROBSON, Adam David

Resigned
Arden Road, BirminghamB45 0JA
Born July 1959
Director
Appointed 09 Feb 2022
Resigned 12 Jun 2025

VAN, Adam Christian John Le

Resigned
Arden Road, BirminghamB45 0JA
Born October 1973
Director
Appointed 06 Jan 2022
Resigned 01 Aug 2024

Persons with significant control

1

Richard William Barton

Active
Arden Road, BirminghamB45 0JA
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
9 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Resolution
4 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 May 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Resolution
13 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
17 June 2023
AAAnnual Accounts
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts Balance Sheet
7 February 2022
BSBS
Auditors Statement
7 February 2022
AUDSAUDS
Auditors Report
7 February 2022
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
7 February 2022
CERT5CERT5
Re Registration Memorandum Articles
7 February 2022
MARMAR
Resolution
7 February 2022
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
7 February 2022
RR01RR01
Change Account Reference Date Company Current Shortened
4 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2022
NEWINCIncorporation