Warning: file_put_contents(c/6dd55f8a614d35e38d80091b9abe9469.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Henley Consolidators Ltd, RG9 1AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HENLEY CONSOLIDATORS LTD

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

This company is commonly known as Henley Consolidators Ltd. The company was founded 7 years ago and was given the registration number 10692578. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Chiltern House Business Centre, 45 Station Road, Henley-on-thames, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HENLEY CONSOLIDATORS LTD
Company Number:10692578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chiltern House Business Centre, 45 Station Road, Henley-on-thames, Oxon, England, RG9 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Wheatley Business Centre, Old London Road, Wheatley, Oxford, England, OX33 1XW

Director17 August 2021Active
Chiltern House Business Centre, 45 Station Road, Henley-On-Thames, England, RG9 1DF

Director27 March 2017Active

People with Significant Control

Mr Matthew Alexander Davison
Notified on:30 June 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Chiltern House Business Centre, 45 Station Road, Henley-On-Thames, England, RG9 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shlomo Manheim
Notified on:27 March 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Chiltern House Business Centre, 45 Station Road, Henley-On-Thames, England, RG9 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Address

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

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2021-03-30Capital

Capital allotment shares.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.