This company is commonly known as Hendy Lennox Commercial Vehicles Limited. The company was founded 110 years ago and was given the registration number 00130275. 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 LENNOX COMMERCIAL VEHICLES LIMITED |
---|---|---|
Company Number | : | 00130275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1913 |
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, United Kingdom, 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 | 03 October 1994 | Active |
Hook Wood, Ampfield, Romsey, SO51 9BY | Secretary | - | Active |
5 Purkess Close, Chandlers Ford, Eastleigh, SO53 2ED | Director | - | Active |
Brittany Lodge 16 Avon Park, Ringwood, BH24 2AT | Director | - | Active |
The Acorns Uplands Road, Denmead, Waterlooville, PO7 6HG | Director | - | Active |
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG | Director | - | Active |
Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4DG | Director | - | Active |
17 Canford Cliffs Road, Poole, BH13 7AG | Director | 16 January 1993 | 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 | 01 January 1995 | Active |
51 Cranbourne Drive, Winchester, SO21 2ES | Director | 06 October 1998 | Active |
Hook Wood, Ampfield, Romsey, SO51 9BY | Director | - | Active |
31 Eroyle Road, Chichester, | Director | - | Active |
Hill Barn, East Marden, Chichester, PO18 9JB | Director | - | 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 | |
---|---|---|---|
2023-11-22 | 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 micro entity. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | 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 |
2015-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-30 | Officers | Appoint person director company with name date. | Download |
2015-04-30 | Officers | Termination director company with name termination 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.