UKBizDB.co.uk

HENLEY LABORATORIES LIMITED

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

This company is commonly known as Henley Laboratories Limited. The company was founded 10 years ago and was given the registration number 08701723. The firm's registered office is in BURNLEY. You can find them at 1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:HENLEY LABORATORIES LIMITED
Company Number:08701723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, England, BB11 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director31 January 2017Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director31 January 2017Active
37, Warner Street, Accrington, England, BB5 1HN

Director23 September 2013Active
37, Warner Street, Accrington, England, BB5 1HN

Director23 September 2013Active
37, Warner Street, Accrington, England, BB5 1HN

Director23 September 2013Active

People with Significant Control

Mrs Robina Naz Shafiq
Notified on:17 August 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jane Anne Sharples
Notified on:30 November 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Wilson Field Limited, The Manor House, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin James
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Choudhary Shafiq
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Morris Michael
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT
Nature of control:
  • Voting rights 75 to 100 percent

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
2022-10-01Gazette

Gazette dissolved liquidation.

Download
2022-07-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-08Address

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

Download
2021-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-07Resolution

Resolution.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Address

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

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.