UKBizDB.co.uk

H.E.STRINGER LIMITED

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

This company is commonly known as H.e.stringer Limited. The company was founded 68 years ago and was given the registration number 00556211. The firm's registered office is in HERTFORDSHIRE. You can find them at Icknield Way, Tring, Hertfordshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H.E.STRINGER LIMITED
Company Number:00556211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1955
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address: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
Icknield Way, Tring, Hertfordshire, HP23 4JZ

Director01 May 2014Active
Shaw Wood Cottages, Farnham Green, Bishops Stortford, CM23 1HN

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

Secretary14 December 1993Active
17 Yorke Road, Croxley Green, Rickmansworth, WD3 3DW

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

Secretary15 July 1993Active
The Old Vicarage, Church Street, Isleham, CB7 5RX

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

Secretary01 October 2001Active
17 Spencer Close, Earls Barton, NN6 0RD

Director18 December 2001Active
Old Stocks, Nortth Marston Road, Aylesbury, UP12 4JG

Director-Active
17 Yorke Road, Croxley Green, Rickmansworth, WD3 3DW

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

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

Director04 October 2000Active
Hillside House, 6 Coniston Road, Kings Langley, WD4 8BU

Director01 October 2001Active
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
29 Saint Catherines Court, Aylesbury, HP19 7RE

Director15 December 1999Active
48 Minton Close, Blakelands, Milton Keynes, MK14 5JB

Director16 March 1998Active
206, Melton Road, Nottingham, NG3 6JP

Director16 October 2001Active

People with Significant Control

Stephen David Baxter
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Shaw Wood Cottage, Farnham Green, Bishops Stortford, United Kingdom, CM23 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Gwendoline Harriette Baxter
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:Shaw Wood Cottages, Farnham Green, Bishops Stortford, United Kingdom, CM23 1HN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-04-28Accounts

Change account reference date company previous shortened.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.