This company is commonly known as Hender & Sons,limited. The company was founded 94 years ago and was given the registration number 00241082. The firm's registered office is in EXETER. You can find them at Michael House, Castle Street, Exeter, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HENDER & SONS,LIMITED |
---|---|---|
Company Number | : | 00241082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1929 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Michael House, Castle Street, Exeter, Devon, EX4 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS | Director | 01 July 1992 | Active |
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS | Director | 10 July 2003 | Active |
The Summit, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5WS | Director | 01 July 1994 | Active |
Sefton Hall, Plantation Terrace, Dawlish, EX7 9DS | Secretary | - | Active |
The Mead, Blackford, Yeovil, United Kingdom, BA22 7ED | Secretary | 30 September 1996 | Active |
Dukes Hele Road, Bradninch, Exeter, EX5 4QN | Director | 01 July 1992 | Active |
The Mead, Blackford, Yeovil, United Kingdom, BA22 7ED | Director | - | Active |
Sefton Hall, Plantation Terrace, Dawlish, EX7 9DS | Director | - | Active |
The Mead, Blackford, Yeovil, BA22 7ED | Director | 30 September 1996 | Active |
Michael James Hender | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ |
Nature of control | : |
|
Mr James William Hender | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Summit, Woodwater Park, Exeter, United Kingdom, EX2 5WS |
Nature of control | : |
|
Mrs Roseanne Hender | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Summit, Woodwater Park, Exeter, United Kingdom, EX2 5WS |
Nature of control | : |
|
Mr Nicholas Jeremy Hender | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Summit, Woodwater Park, Exeter, United Kingdom, EX2 5WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.