This company is commonly known as Bis Henderson Limited. The company was founded 28 years ago and was given the registration number 03123810. The firm's registered office is in NORTHAMPTON. You can find them at Grange Park Court, Roman Way, Grange Park, Northampton, Northants. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | BIS HENDERSON LIMITED |
---|---|---|
Company Number | : | 03123810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grange Park Court, Roman Way, Grange Park, Northampton, Northants, NN4 5EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, Barley Castle Trading Estate, Appleton, Warrington, England, WA4 4ST | Director | 17 August 2023 | Active |
Griffin House, Barley Castle Trading Estate, Appleton, Warrington, England, WA4 4ST | Director | 29 August 2000 | Active |
Griffin House, Lyncastle Way, Barley Castle Trading Estate, Appleton, Warrington, England, WA4 4ST | Director | 17 August 2023 | Active |
The Brambles, Bates Lane, Souldern, Bicester, OX27 7JU | Secretary | 26 February 1996 | Active |
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR | Secretary | 21 November 2000 | Active |
55 Colmore Row, Birmingham, B3 2AS | Secretary | 25 January 1996 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 08 November 1995 | Active |
Woolgrove House, Duns Tew Road, Hempton, OX15 0QZ | Director | 25 January 1996 | Active |
Grange Park Court, Roman Way, Grange Park, Northampton, NN4 5EA | Director | 21 August 2009 | Active |
Blackbridge, Towcester, NN12 8DR | Director | 25 January 1996 | Active |
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR | Director | 01 June 2000 | Active |
21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT | Director | 02 August 2021 | Active |
Rosebank 36 Chelmsford Road, Shenfield, Brentwood, CM15 8RJ | Director | 01 January 2001 | Active |
The Gables Caswell Farm, Caswell, Towcester, NN12 8EP | Director | 25 January 1996 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 08 November 1995 | Active |
Ws Bis Henderson Limited | ||
Notified on | : | 17 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Griffin House, Barley Lyncastle Way, Barley Castle, Warrington, England, WA4 4ST |
Nature of control | : |
|
Bis Henderson Holdings Limited | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT |
Nature of control | : |
|
Andrew John Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Grange Park Court, Roman Way, Northampton, NN4 5EA |
Nature of control | : |
|
Mr Mark Stanley Botham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Grange Park Court, Roman Way, Northampton, NN4 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-22 | Accounts | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-29 | Accounts | Legacy. | Download |
2022-11-29 | Other | Legacy. | Download |
2022-11-29 | Other | Legacy. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-01-20 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.