UKBizDB.co.uk

HENKAN LTD

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

This company is commonly known as Henkan Ltd. The company was founded 17 years ago and was given the registration number 05918652. The firm's registered office is in BIRKENHEAD. You can find them at 68 Argyle Street, , Birkenhead, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HENKAN LTD
Company Number:05918652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Merseyside, CH41 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP

Director30 June 2022Active
5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP

Director30 June 2022Active
5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP

Director01 June 2007Active
26 Frost Drive, Irby, Wirral, CH61 4XL

Secretary15 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 August 2006Active
68, Argyle Street, Birkenhead, United Kingdom, CH41 6AF

Director15 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 August 2006Active

People with Significant Control

4c Procurement Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Norma Wright
Notified on:26 November 2020
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Paul Gordon Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:68, Argyle Street, Birkenhead, CH41 6AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Paul Tickle
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:68, Argyle Street, Birkenhead, CH41 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Change account reference date company previous extended.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Address

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

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.