This company is commonly known as Hertford Offset Limited. The company was founded 50 years ago and was given the registration number 01160209. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | HERTFORD OFFSET LIMITED |
---|---|---|
Company Number | : | 01160209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1974 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ | Director | 08 March 2024 | Active |
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW | Secretary | 28 November 2003 | Active |
8 Rise Cottages, Widford, Ware, SG12 8SB | Secretary | - | Active |
10 Pettys Close, Cheshunt, EN8 0EW | Director | 01 November 2001 | Active |
25 Firs Walk, Tewin, Welwyn, AL6 0NY | Director | 03 March 2000 | Active |
15 Dellcroft Way, Harpenden, AL5 2NQ | Director | 24 August 1998 | Active |
Manor Farm Ayot Little Green, Ayot St Peter, Welwyn, AL6 9BD | Director | 24 August 1998 | Active |
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW | Director | - | Active |
Rosemead 2 St Marys Close, Aston End Road, Aston, SG2 7EQ | Director | - | Active |
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW | Director | 25 July 1996 | Active |
Hertford Offset Holdings Ltd | ||
Notified on | : | 08 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ |
Nature of control | : |
|
Wilkerson Developments Limited | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mrs Rosemary Kelsall Wilkerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-03-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type small. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-26 | Accounts | Accounts with accounts type audited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.