UKBizDB.co.uk

EDGINGTON SPINK & HYNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 March 2021Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 August 2021Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director03 January 2017Active
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN

Director06 December 2012Active
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN

Director06 December 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.