UKBizDB.co.uk

HENLEY CARS LTD

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2 Keys Point, Keys Park Road, Hednesford, United Kingdom, WS12 2FN

Director08 February 2024Active
Unit 1 & 2 Keys Point, Keys Park Road, Hednesford, United Kingdom, WS12 2FN

Director08 February 2024Active
Unit 1 & 2, Keys Point, Keys Park Road, Hednesford, Cannock, England, WS12 2FN

Director01 May 2019Active
Unit 1 & 2, Keys Point, Keys Park Road, Hednesford, Cannock, England, WS12 2FN

Director20 January 2017Active
Unit 1 & 2 Keys Point, Keys Park Road, Hednesford, United Kingdom, WS12 2FN

Director08 February 2024Active
56-58, Warwick Road, Kenilworth, United Kingdom, CV8 1HH

Director03 July 2012Active
16, Lakesedge, Stone, England, ST15 0BF

Director13 February 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2024-04-22Accounts

Accounts with accounts type full.

Download
2024-03-05Incorporation

Memorandum articles.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-23Capital

Capital alter shares subdivision.

Download
2024-01-23Resolution

Resolution.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-08Capital

Capital allotment shares.

Download
2023-07-07Resolution

Resolution.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Accounts

Change account reference date company current extended.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.