UKBizDB.co.uk

HENDERSON BIOMEDICAL LIMITED

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

This company is commonly known as Henderson Biomedical Limited. The company was founded 24 years ago and was given the registration number 03928993. The firm's registered office is in LONDON. You can find them at 57 Kangley Bridge Road, Lower Sydenham, London, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:HENDERSON BIOMEDICAL LIMITED
Company Number:03928993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:57 Kangley Bridge Road, Lower Sydenham, London, United Kingdom, SE26 5BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Swan Close, Croydon, England, CR0 2DZ

Secretary20 February 2018Active
Unit 3, Swan Close, Croydon, England, CR0 2DZ

Director01 November 2014Active
Unit 3, Swan Close, Croydon, England, CR0 2DZ

Director18 February 2000Active
Unit 3, Swan Close, Croydon, England, CR0 2DZ

Director01 November 2014Active
Unit 3, Swan Close, Croydon, England, CR0 2DZ

Director08 September 2020Active
57 Kangley Bridge Road, Lower Sydenham, London, United Kingdom, SE26 5BA

Secretary18 February 2000Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary18 February 2000Active
57 Kangley Bridge Road, Lower Sydenham, London, United Kingdom, SE26 5BA

Director18 February 2000Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director18 February 2000Active

People with Significant Control

Mr Mark Richard Henderson
Notified on:18 February 2017
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:57 Kangley Bridge Road, Lower Sydenham, London, England, SE26 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Grace Henderson
Notified on:18 February 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Unit 3, Swan Close, Croydon, England, CR0 2DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Address

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

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Address

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

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.