About

Registered Number: 04315838
Date of Incorporation: 02/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Hereward Works, Station Road, Ely, Cambridgeshire, CB7 4BP

 

Founded in 2001, Standen Engineering Ltd have registered office in Ely in Cambridgeshire, it's status in the Companies House registry is set to "Active". The current directors of Standen Engineering Ltd are listed as Rickwood, David Anthony, Gardner, Martyn, Germeney, Phillip Neal, Gilbert, Edward, Rickwood, David Anthony, Wilson, David Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the Standen Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Martyn 03 January 2018 - 1
GERMENEY, Phillip Neal 26 October 2018 - 1
GILBERT, Edward 03 January 2018 - 1
RICKWOOD, David Anthony 01 October 2018 - 1
WILSON, David Patrick 01 April 2011 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
RICKWOOD, David Anthony 31 July 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 31 July 2020
AP03 - Appointment of secretary 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
MR04 - N/A 31 July 2020
MR04 - N/A 31 July 2020
MR01 - N/A 12 May 2020
CS01 - N/A 07 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 03 April 2019
PSC01 - N/A 03 April 2019
PSC01 - N/A 03 April 2019
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 24 August 2018
PSC01 - N/A 10 August 2018
CS01 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 11 August 2017
AAMD - Amended Accounts 28 April 2017
CS01 - N/A 23 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 02 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 28 July 2004
225 - Change of Accounting Reference Date 05 March 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 01 December 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
225 - Change of Accounting Reference Date 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
123 - Notice of increase in nominal capital 28 December 2001
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 21 December 2001
CERTNM - Change of name certificate 18 December 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2020 Outstanding

N/A

Debenture 19 December 2001 Fully Satisfied

N/A

Charge of deposit 19 December 2001 Outstanding

N/A

Charge of deposit 19 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.