This company is commonly known as Adams Hendry Consulting Limited. The company was founded 24 years ago and was given the registration number 03804753. The firm's registered office is in WINCHESTER. You can find them at Sheridan House, 40 - 43 Jewry Street, Winchester, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADAMS HENDRY CONSULTING LIMITED |
---|---|---|
Company Number | : | 03804753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheridan House, 40 - 43 Jewry Street, Winchester, Hampshire, England, SO23 8RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY | Secretary | 21 December 2012 | Active |
Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY | Director | 13 February 2012 | Active |
Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY | Director | 01 September 2007 | Active |
Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY | Director | 01 January 2009 | Active |
34 Edgar Road, Winchester, SO23 9TN | Secretary | 06 July 2000 | Active |
34 Edgar Road, Winchester, SO23 9TN | Secretary | 09 July 1999 | Active |
22 Pound Road, Bursledon, Southampton, SO31 8FE | Secretary | 27 September 1999 | Active |
74, Yew Tree Way, Churchdown, Gloucester, GL3 2SX | Secretary | 12 October 2000 | Active |
Clarendon House, Davids Lane, Ringwood, BH24 2AW | Secretary | 05 December 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 July 1999 | Active |
6, Water Lane, Richmond, United Kingdom, TW9 1TJ | Director | 09 July 1999 | Active |
7, St Peter Street, Winchester, SO23 8BW | Director | 20 January 2004 | Active |
Brookside, School Lane, Cheriton, United Kingdom, SO24 0QA | Director | 09 July 1999 | Active |
12 Queens Park Avenue, Queens Park, Bournemouth, BH8 9LG | Director | 12 October 2000 | Active |
New Cottage, Andover Road, Micheldever Station, Winchester, SO21 3AU | Director | 03 February 2000 | Active |
Mr Andrew Michael Blaxland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY |
Nature of control | : |
|
Miss Emma Ivy Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY |
Nature of control | : |
|
Mr Philip James Rowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sheridan House, 40 - 43 Jewry Street, Winchester, England, SO23 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type small. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Change person secretary company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type small. | Download |
2016-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Address | Move registers to registered office company with new address. | Download |
2016-02-02 | Address | Change registered office address company with date old address new address. | Download |
2015-12-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.