This company is commonly known as Henley Cars Ltd. The company was founded 11 years ago and was given the registration number 08127705. The firm's registered office is in CANNOCK. You can find them at Unit 1 & 2 Keys Point, Keys Park Road, Hednesford, Cannock, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | HENLEY CARS LTD |
---|---|---|
Company Number | : | 08127705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 & 2 Keys Point, Keys Park Road, Hednesford, Cannock, England, WS12 2FN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 & 2 Keys Point, Keys Park Road, Hednesford, United Kingdom, WS12 2FN | Director | 08 February 2024 | Active |
Unit 1 & 2 Keys Point, Keys Park Road, Hednesford, United Kingdom, WS12 2FN | Director | 08 February 2024 | Active |
Unit 1 & 2, Keys Point, Keys Park Road, Hednesford, Cannock, England, WS12 2FN | Director | 01 May 2019 | Active |
Unit 1 & 2, Keys Point, Keys Park Road, Hednesford, Cannock, England, WS12 2FN | Director | 20 January 2017 | Active |
Unit 1 & 2 Keys Point, Keys Park Road, Hednesford, United Kingdom, WS12 2FN | Director | 08 February 2024 | Active |
56-58, Warwick Road, Kenilworth, United Kingdom, CV8 1HH | Director | 03 July 2012 | Active |
16, Lakesedge, Stone, England, ST15 0BF | Director | 13 February 2020 | Active |
Mr Simon Christopher Parker | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Lakesedge, Eccleshall Road, Stone, England, ST15 0BF |
Nature of control | : |
|
Mr David Leslie Bishop | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Rashwood Close, Solihull, England, B94 6SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type full. | Download |
2024-03-05 | Incorporation | Memorandum articles. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Capital | Capital alter shares subdivision. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-08 | Capital | Capital allotment shares. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2023-07-06 | Incorporation | Memorandum articles. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Accounts | Change account reference date company current extended. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.