This company is commonly known as Stearn Electric Company Limited. The company was founded 99 years ago and was given the registration number 00201097. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | STEARN ELECTRIC COMPANY LIMITED |
---|---|---|
Company Number | : | 00201097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1924 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, Hambridge Lane, Newbury, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 30 December 2005 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 27 April 2000 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 01 January 2018 | Active |
The Thatched Cottage, Cock Lane Southend, Bradfield, RG7 6HN | Secretary | - | Active |
35 Blaenant, Caversham, Reading, RG4 8PH | Secretary | 31 August 1994 | Active |
3 Water Lane, Greenham, Newbury, RG19 8SS | Secretary | 29 February 2000 | Active |
Kingsley House, Round End, Newbury, RG14 6PL | Director | - | Active |
555 Skokie Boulevard, Suite 555, Northbrook, Usa, 60065 | Director | 31 December 1992 | Active |
The Thatched Cottage, Cock Lane Southend, Bradfield, RG7 6HN | Director | 01 November 1992 | Active |
Laburnum Cottage, Leckhamstead Thicket, Newbury, RG16 8QW | Director | - | Active |
The Stell Muirton, Drem, North Berwick, EH39 5LW | Director | - | Active |
The Stone Tower, Manor Lane, Claverdon, CV35 8NH | Director | 01 September 1995 | Active |
Priors Corner Priorsfield Road, Hurtmore, Godalming, GU7 2RQ | Director | - | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 18 January 2011 | Active |
Mr Leo Yu | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Steven Westbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Nigel John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr David John Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Newbury Investments (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Officers | Appoint person secretary company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.