UKBizDB.co.uk

HENDERSON SCOTT LIMITED

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

This company is commonly known as Henderson Scott Limited. The company was founded 25 years ago and was given the registration number 03690606. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HENDERSON SCOTT LIMITED
Company Number:03690606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN

Director17 August 2018Active
1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN

Director23 September 2019Active
Coppice Lodge, Long Walk, Chalfont St. Giles, HP8 4AW

Secretary29 January 2002Active
5 Old Priory Park, Old London Road, St. Albans, AL1 1QF

Secretary01 June 2000Active
8 Campion Road, Hemel Hempstead, HP1 2DN

Secretary30 December 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary30 December 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director30 December 1998Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director01 March 2000Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director17 August 2018Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director17 August 2018Active
The Stable Church Farm, The Lee, Great Missenden, HP16 9LZ

Director17 October 2002Active
5 Old Priory Park, Old London Road, St. Albans, AL1 1QF

Director30 December 1998Active

People with Significant Control

Henderson Scott International Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts amended with accounts type full.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Address

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

Download
2022-01-18Address

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

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Officers

Change person director company with change date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.