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..
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 | : |
|
Registered Address | : | 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP | Director | 30 June 2022 | Active |
5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP | Director | 30 June 2022 | Active |
5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP | Director | 01 June 2007 | Active |
26 Frost Drive, Irby, Wirral, CH61 4XL | Secretary | 15 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 29 August 2006 | Active |
68, Argyle Street, Birkenhead, United Kingdom, CH41 6AF | Director | 15 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 29 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Accounts | Change account reference date company previous extended. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.