UKBizDB.co.uk

PUTTERILL'S OF HERTFORDSHIRE (WELWYN GARDEN CITY) LIMITED

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

This company is commonly known as Putterill's Of Hertfordshire (welwyn Garden City) Limited. The company was founded 22 years ago and was given the registration number 04417234. 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.

Company Information

Name:PUTTERILL'S OF HERTFORDSHIRE (WELWYN GARDEN CITY) LIMITED
Company Number:04417234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director13 October 2023Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director13 October 2023Active
40, Letty Green, Hertford, SG14 2NZ

Secretary30 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 April 2002Active
40, Letty Green, Hertford, SG14 2NZ

Director30 April 2002Active
40 Letty Green, Hertford, SG14 2NZ

Director30 April 2002Active
Blosses, Gosbeck, Ipswich, England, IP6 9SA

Director30 April 2002Active
Blosses, Gosbeck, Ipswich, England, IP6 9SA

Director30 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 April 2002Active

People with Significant Control

Pure Property Lettings Limited
Notified on:13 October 2023
Status:Active
Country of residence:England
Address:Bridge House, Fiddle Bridge Lane, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirley Shearing
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:40 Letty Green, Nr Hertford, England, SG14 2NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Wayne Shearing
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:40 Letty Green, Nr Hertford, Hertford, England, SG14 2NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.