UKBizDB.co.uk

STEPHENSONS HAVERHILL LIMITED

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

This company is commonly known as Stephensons Haverhill Limited. The company was founded 13 years ago and was given the registration number 07653683. The firm's registered office is in LEIGH-ON-SEA. You can find them at Monometer House, Rectory Grove, Leigh-on-sea, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:STEPHENSONS HAVERHILL LIMITED
Company Number:07653683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Secretary10 March 2015Active
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL

Director17 February 2014Active
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director14 March 2023Active
Peakes Farm, Waterside, Bradwell On Sea, England, CM0 7QU

Secretary12 February 2015Active
33 Woodfield Gardens, Leigh On Sea, United Kingdom, SS9 1EW

Secretary04 December 2014Active
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director10 March 2015Active
290 Thorpe Hall Avenue, Southend On Sea, United Kingdom, SS1 3SD

Director30 June 2016Active
Monometer House, Rectory Grove, Leigh-On-Sea, United Kingdom, SS9 2HN

Director01 June 2011Active

People with Significant Control

Mr Gary John Raven
Notified on:06 November 2023
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Raymond John Raven
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:290 Thorpe Hall Avenue, Southend On Sea, United Kingdom, SS1 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Hiron
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person secretary company with change date.

Download
2016-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.