UKBizDB.co.uk

HENCO HEATING LIMITED

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

This company is commonly known as Henco Heating Limited. The company was founded 24 years ago and was given the registration number 03928178. The firm's registered office is in WATFORD. You can find them at First Floor, Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HENCO HEATING LIMITED
Company Number:03928178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117a Abbots Road, Abbots Langley, WD5 0BJ

Secretary17 February 2000Active
117a Abbots Road, Abbots Langley, WD5 0BJ

Director17 February 2000Active
15-21 Market Street, Watford,

Director17 February 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary17 February 2000Active
31 Hare Crescent, Watford, WD25 7EE

Director01 April 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director17 February 2000Active

People with Significant Control

Ms Gail Michelle Jenkins
Notified on:06 April 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Debbie Henderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:117a, Abbots Road, Abbots Langley, England, WD5 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
John Michael Henderson
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:117a, Abbots Road, Abbots Langley, England, WD5 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Edward Vico
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:15-21, Market Street, Watford, England, WD18 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Address

Change registered office address company with date old address.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.