This company is commonly known as Edgington Spink & Hyne Limited. The company was founded 11 years ago and was given the registration number 08321510. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.. This company's SIC code is 71111 - Architectural activities.
Name | : | EDGINGTON SPINK & HYNE LIMITED |
---|---|---|
Company Number | : | 08321510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 March 2021 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 01 August 2021 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 03 January 2017 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Director | 06 December 2012 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Director | 06 December 2012 | Active |
Mr Richard Peter Ian Parsons | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mr Simon Christopher Painter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN |
Nature of control | : |
|
Mr. Graham Angus Horton Neil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.