This company is commonly known as Henkel Uk Operations Limited. The company was founded 24 years ago and was given the registration number 03819935. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Wood Lane End, , Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HENKEL UK OPERATIONS LIMITED |
---|---|---|
Company Number | : | 03819935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4RQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ | Secretary | 30 June 2006 | Active |
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ | Director | 30 November 2021 | Active |
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ | Director | 30 November 2021 | Active |
Flowerwood, Little Heath Lane, Potten End, Berkhamsted, HP4 2RY | Secretary | 28 April 2000 | Active |
80 Strand, London, WC2R ORL | Secretary | 05 November 1999 | Active |
32 Monkhams Lane, Woodford Green, IG8 0NS | Secretary | 12 November 2003 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Nominee Secretary | 05 August 1999 | Active |
16 Mount Pleasant, Yardley Gobion, NN12 7TL | Director | 17 November 2003 | Active |
16 Church Avenue, Sidcup, DA14 6BU | Director | 05 November 1999 | Active |
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ | Director | 30 June 2006 | Active |
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ | Director | 30 June 2006 | Active |
The Grooms Cottage, Stable Yard, Mentmore, Leighton Buzzard, LU7 0QG | Director | 05 November 1999 | Active |
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ | Director | 01 January 2022 | Active |
4 Watling Street, St. Albans, AL1 2PT | Director | 28 April 2000 | Active |
Simon Meister Strasse 13, 50733 Cologne, Germany, | Director | 31 December 2003 | Active |
St Joseph's Avenue, Station Road, Newbridge, Ireland, IRISH | Director | 31 December 2003 | Active |
Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ | Director | 06 February 2017 | Active |
Henkel Uk Operations, Road 5 Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QY | Director | 06 February 2017 | Active |
Henkel Ireland Operations And Research Ltd, Tallaght Business Park, Dublin 24, Ireland, | Director | 06 February 2017 | Active |
August House, Redbourn Lane, Harpenden, AL5 2NA | Director | 28 April 2000 | Active |
12 Gough Square, London, EC4A 3DE | Nominee Director | 05 August 1999 | Active |
Boot House, Little Twye, Buckland Common, HP23 6PA | Director | 05 November 1999 | Active |
Henkel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Henkel Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.