This company is commonly known as J.& W.hinton Limited. The company was founded 64 years ago and was given the registration number 00653631. The firm's registered office is in HIGH WYCOMBE. You can find them at Sterling House, 5 Buckingham Place, Bellfield Road, High Wycombe, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | J.& W.HINTON LIMITED |
---|---|---|
Company Number | : | 00653631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, 5 Buckingham Place, Bellfield Road, High Wycombe, England, HP13 5HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124-128, Balls Pond Road, Islington, England, N1 4AE | Secretary | 01 September 2000 | Active |
124-128, Balls Pond Road, Islington, England, N1 4AE | Director | 21 February 2003 | Active |
124-128, Balls Pond Road, Islington, England, N1 4AE | Director | 01 September 2000 | Active |
124-128, Balls Pond Road, Islington, England, N1 4AE | Director | - | Active |
124-128, Balls Pond Road, Islington, London, England, N1 4AE | Director | 30 August 2013 | Active |
18 Church View, Broxbourne, EN10 7AB | Secretary | - | Active |
14 Park Lane, Earls Colne, Colchester, CO6 2RJ | Director | 21 February 2003 | Active |
18 Church View, Broxbourne, EN10 7AB | Director | - | Active |
18 Church View, Broxbourne, EN10 7AB | Director | - | Active |
The Tea Barn Bayfordbury Park Farm, Lower Hatfield Road, Hertford, SG13 8LA | Director | 04 May 1999 | Active |
The Tea Barn Bayfordbury Park Farm, Lower Hatfield Road, Hertford, SG13 8LA | Director | 07 April 2009 | Active |
Mr Barry White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 124-128, Balls Pond Road, Islington, England, N1 4AE |
Nature of control | : |
|
Stephen Hinton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 124-128, Balls Pond Road, Islington, England, N1 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Officers | Change person secretary company with change date. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Accounts | Accounts with accounts type small. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.