UKBizDB.co.uk

HENDRIKSEN INDUSTRIAL FLOORING LIMITED

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

This company is commonly known as Hendriksen Industrial Flooring Limited. The company was founded 25 years ago and was given the registration number 03662742. The firm's registered office is in LANGLEY MOOR. You can find them at Office One Eco Tyres, Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:HENDRIKSEN INDUSTRIAL FLOORING LIMITED
Company Number:03662742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Office One Eco Tyres, Rosebay Road, Littleburn Industrial Estate, Langley Moor, Durham, United Kingdom, DH7 8HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Bladen Street Industrial Estate, Jarrow, England, NE32 3HN

Director02 June 2015Active
2 The Dell, Bishop Auckland, DL14 7HJ

Secretary05 November 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 November 1998Active
2 The Dell, Gib Chare, Bishop Auckland, DL14 7HJ

Director05 November 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 November 1998Active

People with Significant Control

J&J Dixon Holdings Ltd
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:Mayfair House, Brandon Lane, Durham, England, DH7 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Dixon
Notified on:27 November 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Mayfair House, Brandon Lane, Brandon, United Kingdom, DH7 8PG
Nature of control:
  • Significant influence or control
Mrs Janet Dixon
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Mayfair House, Brandon Lane, Brandon, United Kingdom, DH7 8PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-22Address

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

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Address

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

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.