This company is commonly known as Hendy Leisure Limited. The company was founded 29 years ago and was given the registration number 03049265. 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 99999 - Dormant Company.
Name | : | HENDY LEISURE LIMITED |
---|---|---|
Company Number | : | 03049265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG | Secretary | 10 November 2000 | Active |
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, SO53 4DG | Director | 25 February 2011 | Active |
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, SO53 4DG | Director | 30 April 2015 | Active |
Long Cottage Coombe Bissett, Salisbury, SP5 4LR | Secretary | 18 May 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 1995 | Active |
Little Merdon 38 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EW | Director | 18 May 1995 | Active |
Salter Rise 14 Salter Road, Poole, BH13 7RQ | Director | 18 May 1995 | Active |
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG | Director | 18 May 1995 | Active |
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG | Director | 18 May 1995 | Active |
17 Canford Cliffs Road, Poole, BH13 7AG | Director | 18 May 1995 | Active |
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG | Director | 02 May 2001 | Active |
Long Cottage Coombe Bissett, Salisbury, SP5 4LR | Director | 18 May 1995 | Active |
Hook Wood, Ampfield, Romsey, SO51 9BY | Director | 18 May 1995 | Active |
Hill Barn, East Marden, Chichester, PO18 9JB | Director | 18 May 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 April 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Officers | Appoint person director company with name date. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.