UKBizDB.co.uk

HENBURY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF

Secretary12 August 2016Active
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF

Director26 June 2014Active
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF

Director13 November 2020Active
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF

Director09 June 2014Active
Suite G1, Hartsbourne House, Delta Gain, Carpenders Park, England, WD19 5EF

Director16 June 2003Active
The Mains Of Blairingone, Blairingone, Dollar, FK14 7NT

Director13 October 1997Active
3, Accommodation Road, London, NW11 8ED

Secretary14 October 2002Active
Pratis House, Largo, KY8 5NX

Secretary13 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 July 1997Active
Lane End, Benty Heath Lane, Willaston South Wirral, CH64 1SA

Director16 June 2003Active
Belvedere, Lympstone, Exmouth, EX8 5HP

Director16 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 July 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-04-16Address

Change registered office address company with date old address new address.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-14Accounts

Accounts with accounts type medium.

Download
2016-09-05Officers

Termination secretary company with name termination date.

Download
2016-09-05Officers

Appoint person secretary company with name date.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.