UKBizDB.co.uk

HENLEY PLUMBING LIMITED

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

This company is commonly known as Henley Plumbing Limited. The company was founded 17 years ago and was given the registration number 05937003. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 17 Rogers Lane, Ettington, Stratford-upon-avon, Warwickshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HENLEY PLUMBING LIMITED
Company Number:05937003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:17 Rogers Lane, Ettington, Stratford-upon-avon, Warwickshire, CV37 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Rogers Lane, Ettington, Stratford-Upon-Avon, England, CV37 7TA

Secretary01 November 2013Active
17, Rogers Lane, Ettington, Stratford-Upon-Avon, England, CV37 7TA

Director01 November 2013Active
Yew Tree Cottage, Halford Road, Ettington, Stratford-Upon-Avon, England, CV37 7TL

Director18 June 2016Active
2 Arden Road, Henley-In-Arden, B95 5LF

Secretary15 September 2006Active
17, Rogers Lane, Ettington, Stratford-Upon-Avon, England, CV37 7TA

Director01 November 2013Active
2, Arden Road, Henley-In-Arden, England, B95 5LF

Director01 November 2013Active
2 Arden Road, Henley-In-Arden, B95 5LF

Director15 September 2006Active
2 Arden Road, Henley-In-Arden, B95 5LF

Director15 September 2006Active

People with Significant Control

Mrs Rosemary Whitfield
Notified on:18 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, Halford Road, Stratford-Upon-Avon, England, CV37 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Houghton
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:17, Rogers Lane, Stratford-Upon-Avon, CV37 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

Change sail address company with old address new address.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Capital

Capital allotment shares.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Address

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

Download
2014-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-12Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.