About

Registered Number: 03733811
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU,

 

Hertfordshire Fencing & Maintenance Ltd was founded on 16 March 1999 with its registered office in Stevenage, Hertfordshire. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Sean 06 April 2017 - 1
COULSTOCK, Maureen Ada 16 March 1999 16 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Lyn 07 March 2000 25 March 2009 1
BURTON, Sean 16 December 2004 07 December 2017 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 02 December 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 25 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 03 May 2005
CERTNM - Change of name certificate 07 March 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 12 March 2001
395 - Particulars of a mortgage or charge 22 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
287 - Change in situation or address of Registered Office 13 May 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.