STENIC LIMITED
ST. NEOTS

Hellopages » Bedfordshire » Bedford » PE19 8EP

Company number 01258850
Status Active
Incorporation Date 17 May 1976
Company Type Private Limited Company
Address 4 FENICE COURT, PHOENIX BUSINESS PARK EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STENIC LIMITED are www.stenic.co.uk, and www.stenic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Sandy Rail Station is 5.7 miles; to Biggleswade Rail Station is 8.5 miles; to Huntingdon Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stenic Limited is a Private Limited Company. The company registration number is 01258850. Stenic Limited has been working since 17 May 1976. The present status of the company is Active. The registered address of Stenic Limited is 4 Fenice Court Phoenix Business Park Eaton Socon St Neots Cambridgeshire Pe19 8ep. The company`s financial liabilities are £153.48k. It is £2.42k against last year. The cash in hand is £20.42k. It is £6.94k against last year. And the total assets are £22.36k, which is £5.98k against last year. HEAD, Stephen Anthony is a Secretary of the company. HEAD, Stephen Anthony is a Director of the company. JANGAARD, Nicola Jane is a Director of the company. Secretary HEAD, Gwendoline Joan has been resigned. Secretary JANGAARD, Nicola Jane has been resigned. Director HEAD, Anthony Colin has been resigned. Director HEAD, Gwendoline Joan has been resigned. The company operates in "Development of building projects".


stenic Key Finiance

LIABILITIES £153.48k
+1%
CASH £20.42k
+51%
TOTAL ASSETS £22.36k
+36%
All Financial Figures

Current Directors

Secretary
HEAD, Stephen Anthony
Appointed Date: 05 April 2001

Director

Director

Resigned Directors

Secretary
HEAD, Gwendoline Joan
Resigned: 05 April 2001
Appointed Date: 08 January 1996

Secretary
JANGAARD, Nicola Jane
Resigned: 08 January 1996

Director
HEAD, Anthony Colin
Resigned: 05 April 2001
95 years old

Director
HEAD, Gwendoline Joan
Resigned: 05 April 2001
96 years old

Persons With Significant Control

Mr Stephen Anthony Head
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Nicola Jane Jangaard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STENIC LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 May 2016
13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000

31 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 70 more events
18 Oct 1986
Full accounts made up to 31 May 1986

18 Oct 1986
Return made up to 29/08/86; full list of members

10 Dec 1981
Particulars of mortgage/charge
28 Jan 1981
Particulars of mortgage/charge
15 Jan 1981
Particulars of mortgage/charge

STENIC LIMITED Charges

23 November 1989
Loan agreement
Delivered: 5 December 1989
Status: Satisfied on 23 January 2009
Persons entitled: The New Brighton Garden Company Limited
Description: Fixed and floating charges over the undertaking and all…
27 November 1981
Legal charge
Delivered: 10 December 1981
Status: Satisfied on 25 July 1997
Persons entitled: Barclays Bank PLC
Description: Freehold land on eastside of great north road, st neots…
16 January 1981
Debenture
Delivered: 28 January 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over goodwill/book debts tog with…
8 January 1981
Mortgage
Delivered: 15 January 1981
Status: Satisfied on 23 January 2009
Persons entitled: Scheurich Gmbh and Company Kg
Description: Property registered with title no:- cb 15371 in…