This company is commonly known as Standen Engineering Limited. The company was founded 22 years ago and was given the registration number 04315838. The firm's registered office is in ELY. You can find them at Hereward Works, Station Road, Ely, Cambridgeshire. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.
Name | : | STANDEN ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04315838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hereward Works, Station Road, Ely, Cambridgeshire, CB7 4BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hereward Works, Station Road, Ely, CB7 4BP | Secretary | 31 July 2020 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 26 October 2018 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 03 January 2018 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 01 October 2018 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Secretary | 19 December 2001 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Secretary | 02 November 2001 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 19 December 2001 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 19 December 2001 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 19 December 2001 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 03 January 2018 | Active |
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF | Director | 02 November 2001 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 19 December 2001 | Active |
Park House, 48 Regent Street, Cambridge, CB2 1FD | Director | 16 October 2003 | Active |
Debdale Church Road, Freiston, Boston, PE22 0NX | Director | 16 October 2003 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 19 December 2001 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Director | 02 November 2001 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 01 April 2011 | Active |
Hereward Works, Station Road, Ely, CB7 4BP | Director | 19 December 2001 | Active |
Mr David Anthony Rickwood | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Hereward Works, Ely, CB7 4BP |
Nature of control | : |
|
Mr Phillip Neal Germeney | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Hereward Works, Ely, CB7 4BP |
Nature of control | : |
|
Mr Martyn Gardner | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | Hereward Works, Ely, CB7 4BP |
Nature of control | : |
|
Mr Edward Gilbert | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | Hereward Works, Ely, CB7 4BP |
Nature of control | : |
|
Mr Richard Alan Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Hereward Works, Ely, CB7 4BP |
Nature of control | : |
|
Mr Owen Blake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Hereward Works, Ely, CB7 4BP |
Nature of control | : |
|
Mr David Patrick Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Hereward Works, Ely, CB7 4BP |
Nature of control | : |
|
Mr Anthony Charles Watney Bone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49/53, Station Road, Ely, England, CB7 4BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Officers | Change person director company with change date. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Appoint person secretary company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Officers | Termination secretary company with name termination date. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.