UKBizDB.co.uk

H.E. STRINGER (PERFURMERY) LIMITED

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

This company is commonly known as H.e. Stringer (perfurmery) Limited. The company was founded 61 years ago and was given the registration number 00728726. The firm's registered office is in TRING. You can find them at C/o He Stringer Ltd, Icknield Way, Tring, Hertfordshire. This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:H.E. STRINGER (PERFURMERY) LIMITED
Company Number:00728726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1962
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations
  • 20530 - Manufacture of essential oils
  • 20590 - Manufacture of other chemical products n.e.c.
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:C/o He Stringer Ltd, Icknield Way, Tring, Hertfordshire, HP23 4JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw Wood Cottages, Farnham Green, Bishops Stortford, CM23 1HN

Secretary30 June 2005Active
Shaw Wood Cottages, Farnham Green, Bishops Stortford, CM23 1HN

Director15 August 1998Active
Shaw Wood Cottages, Farnham Green, Bishops Stortford, CM23 1HN

Director16 March 1998Active
Old Stocks, Nortth Marston Road, Aylesbury, UP12 4JG

Secretary14 December 1993Active
Rambles 20 The Lagger, Chalfont St Giles, HP8 4DG

Secretary-Active
The Old Vicarage, Church Street, Isleham, CB7 5RX

Secretary31 March 1998Active
Hillside House, 6 Coniston Road, Kings Langley, WD4 8BU

Secretary17 October 2002Active
Old Stocks, Nortth Marston Road, Aylesbury, UP12 4JG

Director15 July 1993Active
17 Yorke Road, Croxley Green, Rickmansworth, WD3 3DW

Director-Active
Rambles 20 The Lagger, Chalfont St Giles, HP8 4DG

Director-Active
10 Nursery Gardens, Tring, HP23 5HZ

Director20 January 1997Active
Goldfield 59 Exeter Gardens, Stamford, PE9 2RN

Director25 January 1999Active
25a Ellingham Road, Hemel Hempstead, HP2 5LE

Director14 December 1993Active
48 Minton Close, Blakelands, Milton Keynes, MK14 5JB

Director16 March 1998Active

People with Significant Control

H. E. Stringer Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Upper Icknield Way, Tring, United Kingdom, HP23 4JZ
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
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Accounts

Accounts with accounts type dormant.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type dormant.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type dormant.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-09Officers

Change person director company.

Download
2013-04-12Accounts

Accounts with accounts type dormant.

Download
2012-07-18Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.