This company is commonly known as Putterills Of Hertfordshire (stevenage) Ltd. The company was founded 21 years ago and was given the registration number 04721539. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 68310 - Real estate agencies.
Name | : | PUTTERILLS OF HERTFORDSHIRE (STEVENAGE) LTD |
---|---|---|
Company Number | : | 04721539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Watercress Close, Aston Brook, Stevenage, England, SG2 9TN | Secretary | 08 April 2003 | Active |
23 Watercress Close, Aston Brook, Stevenage, SG2 9TN | Director | 08 April 2003 | Active |
23, Watercress Close, Aston Brook, Stevenage, England, SG2 9TN | Director | 08 April 2003 | Active |
19, Stockens Green, Knebworth, England, SG3 6DQ | Director | 08 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 03 April 2003 | Active |
14, Carvers Croft, Woolmer Green, Knebworth, England, SG3 6LX | Director | 08 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 03 April 2003 | Active |
Miss Ella Louise Stokes | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Mr Ricky Stokes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Stockens Green, Knebworth, England, SG3 6DQ |
Nature of control | : |
|
Mrs Gemma Victoria Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78 Priestley Road, Stevenage, England, SG2 0BP |
Nature of control | : |
|
Mrs Tracy Kim Kosmalski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Watercress Close, Aston Brook, Stevenage, England, SG2 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Address | Change registered office address company with date old address new address. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.