Standen Engineering Limited ELY


Standen Engineering started in year 2001 as Private Limited Company with registration number 04315838. The Standen Engineering company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Ely at Hereward Works. Postal code: CB7 4BP. Since 2001-12-18 Standen Engineering Limited is no longer carrying the name Tayvin 246.

At the moment there are 3 directors in the the company, namely Phillip G., David R. and Edward G.. In addition one secretary - David R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CB7 4BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1011325 . It is located at Hereward Works, Station Road, Ely with a total of 3 carsand 2 trailers.

Standen Engineering Limited Address / Contact

Office Address Hereward Works
Office Address2 Station Road
Town Ely
Post code CB7 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315838
Date of Incorporation Fri, 2nd Nov 2001
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

David R.

Position: Secretary

Appointed: 31 July 2020

Phillip G.

Position: Director

Appointed: 26 October 2018

David R.

Position: Director

Appointed: 01 October 2018

Edward G.

Position: Director

Appointed: 03 January 2018

Martyn G.

Position: Director

Appointed: 03 January 2018

Resigned: 03 November 2023

David W.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2017

Alex M.

Position: Director

Appointed: 16 October 2003

Resigned: 31 July 2007

Roger P.

Position: Director

Appointed: 16 October 2003

Resigned: 05 December 2008

Alan W.

Position: Director

Appointed: 19 December 2001

Resigned: 31 March 2015

Douglas C.

Position: Director

Appointed: 19 December 2001

Resigned: 23 December 2014

Owen B.

Position: Director

Appointed: 19 December 2001

Resigned: 31 July 2020

Owen B.

Position: Secretary

Appointed: 19 December 2001

Resigned: 31 July 2020

Anthony B.

Position: Director

Appointed: 19 December 2001

Resigned: 04 August 2017

Richard H.

Position: Director

Appointed: 19 December 2001

Resigned: 31 March 2022

Andrew R.

Position: Director

Appointed: 19 December 2001

Resigned: 15 April 2010

Quentin G.

Position: Director

Appointed: 02 November 2001

Resigned: 19 December 2001

John S.

Position: Secretary

Appointed: 02 November 2001

Resigned: 19 December 2001

John S.

Position: Director

Appointed: 02 November 2001

Resigned: 19 December 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 8 names. As BizStats found, there is Edward G. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David R. This PSC has significiant influence or control over the company,. Then there is Phillip G., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Edward G.

Notified on 1 January 2018
Nature of control: significiant influence or control

David R.

Notified on 8 November 2018
Nature of control: significiant influence or control

Phillip G.

Notified on 8 November 2018
Nature of control: significiant influence or control

Martyn G.

Notified on 1 January 2018
Ceased on 3 November 2023
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Owen B.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Company previous names

Tayvin 246 December 18, 2001

Transport Operator Data

Hereward Works
Address Station Road
City Ely
Post code CB7 4BP
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-11-30
filed on: 28th, July 2023
Free Download (40 pages)

Company search

Advertisements