This company is commonly known as Henbury Limited. The company was founded 26 years ago and was given the registration number 03401775. The firm's registered office is in CARPENDERS PARK. You can find them at Suite G1 Hartsbourne House, Delta Gain, Carpenders Park, Watford. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | HENBURY LIMITED |
---|---|---|
Company Number | : | 03401775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G1 Hartsbourne House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF | Secretary | 12 August 2016 | Active |
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF | Director | 26 June 2014 | Active |
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF | Director | 13 November 2020 | Active |
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF | Director | 09 June 2014 | Active |
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF | Director | 16 June 2003 | Active |
The Mains Of Blairingone, Blairingone, Dollar, FK14 7NT | Director | 13 October 1997 | Active |
3, Accommodation Road, London, NW11 8ED | Secretary | 14 October 2002 | Active |
Pratis House, Largo, KY8 5NX | Secretary | 13 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 July 1997 | Active |
Lane End, Benty Heath Lane, Willaston South Wirral, CH64 1SA | Director | 16 June 2003 | Active |
Belvedere, Lympstone, Exmouth, EX8 5HP | Director | 16 June 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 July 1997 | Active |
Mr Ghulam Abbas Jumani | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite G1, Hartsbourne House, Carpenders Park, England, WD19 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-14 | Accounts | Accounts with accounts type medium. | Download |
2016-09-05 | Officers | Termination secretary company with name termination date. | Download |
2016-09-05 | Officers | Appoint person secretary company with name date. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.