About

Registered Number: 06626441
Date of Incorporation: 23/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Suite 5, Old Anglo House, Mitton Street, Stourport-On-Severn, Worcestershire, DY13 9AQ,

 

Based in Stourport-On-Severn in Worcestershire, S E & H Agricultural Engineering Ltd was founded on 23 June 2008, it's status at Companies House is "Active". The current directors of the business are Edwards, Bryndley John, Stinton, John Philip, Heyer, Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Bryndley John 23 June 2008 - 1
STINTON, John Philip 23 June 2008 - 1
HEYER, Benjamin 23 June 2008 13 March 2015 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 08 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 March 2018
CH01 - Change of particulars for director 07 August 2017
CS01 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 07 August 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 01 July 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.