UKBizDB.co.uk

HENLEY FORKLIFT GROUP (N.I.) LTD

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

This company is commonly known as Henley Forklift Group (n.i.) Ltd. The company was founded 22 years ago and was given the registration number NI042539. The firm's registered office is in LISBURN. You can find them at Garvey Studios, 14 Longstone Street, Lisburn, Co. Antrim. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HENLEY FORKLIFT GROUP (N.I.) LTD
Company Number:NI042539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Garvey Studios, 14 Longstone Street, Lisburn, Co. Antrim, Northern Ireland, BT28 1TP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP

Secretary14 November 2016Active
Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP

Director01 September 2023Active
Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP

Director20 February 2012Active
Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP

Director30 March 2007Active
28, Weston Crescent, Lucan, Ireland,

Secretary30 June 2009Active
21 Elkwood, Rathfarnham, Dublin 16,

Secretary20 February 2002Active
Ratheane House, 32 Hillsborough Road, Lisburn, United Kingdom, BT28 1AQ

Secretary30 December 2011Active
29 Jersey Avenue, Lisburn, Co Antrim, BT27 4BJ

Director01 May 2002Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director20 February 2002Active
4 Chestnut Grove, Rooske Road, Dunboyne,

Director30 September 2004Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director20 February 2002Active
21 Elkwood, Rathfarnham, Dublin 16,

Director20 February 2002Active
Saint Alfonso, Corbawn Lane, Shankill, Co Dublin,

Director20 February 2002Active
Loughdoo Road, Larne, Co Antrim, BT40 2LZ

Director01 May 2002Active

People with Significant Control

Mrs Patricia O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:Irish
Country of residence:Northern Ireland
Address:Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Christopher Francis O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Irish
Country of residence:Northern Ireland
Address:Garvey Studios, 14 Longstone Street, Lisburn, Northern Ireland, BT28 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-18Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person secretary company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-12Address

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

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Address

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

Download

Copyright © 2024. All rights reserved.