UKBizDB.co.uk

HENDY GROUP LIMITED

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

This company is commonly known as Hendy Group Limited. The company was founded 100 years ago and was given the registration number 00192872. The firm's registered office is in EASTLEIGH. You can find them at Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HENDY GROUP LIMITED
Company Number:00192872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1923
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG

Secretary10 November 2000Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG

Director06 October 1998Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, SO53 4DG

Director30 April 2015Active
Long Cottage Coombe Bissett, Salisbury, SP5 4LR

Secretary03 October 1994Active
Hook Wood, Ampfield, Romsey, SO51 9BY

Secretary-Active
5 Purkess Close, Chandlers Ford, Eastleigh, SO53 2ED

Director-Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, SO53 4DG

Director02 January 2019Active
Brittany Lodge 16 Avon Park, Ringwood, BH24 2AT

Director-Active
The Acorns Uplands Road, Denmead, Waterlooville, PO7 6HG

Director-Active
360, Shirley Road, Southampton, United Kingdom, SO15 3UF

Director-Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG

Director29 November 2010Active
Four Winds Winchester Road, Chilworth, Southampton, SO16 7LG

Director-Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG

Director15 July 2003Active
360, Shirley Road, Southampton, United Kingdom, SO15 3UF

Director-Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG

Director01 January 1995Active
17 Canford Cliffs Road, Poole, BH13 7AG

Director16 January 1993Active
57 Quarry Lane, Broadfields, Exeter, EX2 5PR

Director15 July 2003Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG

Director02 May 2001Active
Long Cottage Coombe Bissett, Salisbury, SP5 4LR

Director01 January 1995Active
12 Field Close, Burghfield Common, Reading, RG7 3YZ

Director31 January 1992Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, SO53 4DG

Director01 October 2016Active
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG

Director05 September 2001Active
Hook Wood, Ampfield, Romsey, SO51 9BY

Director-Active
Hill Barn, East Marden, Chichester, PO18 9JB

Director-Active

People with Significant Control

Hendy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hendy Group, School Lane, Eastleigh, United Kingdom, SO53 4DG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-05-02Resolution

Resolution.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-06-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.