UKBizDB.co.uk

STENIC LIMITED

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

This company is commonly known as Stenic Limited. The company was founded 48 years ago and was given the registration number 01258850. The firm's registered office is in ST. NEOTS. You can find them at 4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STENIC LIMITED
Company Number:01258850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1976
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Kimbolton Road Hail Weston, St Neots, PE19 5LB

Secretary05 April 2001Active
The Bungalow, Kimbolton Road Hail Weston, St Neots, PE19 5LB

Director-Active
29 Prince Edwards Road, Lewes, BN7 1BL

Director-Active
The Bungalow, Kimbolton Road Hail Weston, St Neots, PE19 5LB

Secretary08 January 1996Active
Mill House, Mill Road, Lewes, BN7 2RT

Secretary-Active
The Bungalow, Kimbolton Road Hail West, St Neots, PE19 5LB

Director-Active
The Bungalow, Kimbolton Road Hail Weston, St Neots, PE19 5LB

Director-Active

People with Significant Control

Mr Stephen Anthony Head
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:The Bungalow, Kimbolton Road, St. Neots, England, PE19 5LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Nicola Jane Jangaard
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:29, Prince Edwards Road, Lewes, England, BN7 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Address

Change registered office address company with date old address.

Download
2014-01-20Accounts

Accounts with accounts type total exemption small.

Download
2013-09-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.