UKBizDB.co.uk

HENLEY STONE RESTORATION & REMEDIALS LTD

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

This company is commonly known as Henley Stone Restoration & Remedials Ltd. The company was founded 9 years ago and was given the registration number 09243415. The firm's registered office is in WAKEFIELD. You can find them at Unit 2, Navigation Yard, Wakefield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HENLEY STONE RESTORATION & REMEDIALS LTD
Company Number:09243415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 2, Navigation Yard, Wakefield, England, WF1 5PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3FU

Director01 October 2014Active
Unit C, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3FU

Director01 October 2014Active

People with Significant Control

Henley Construction Management Group Ltd
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:Unit C, Cedar Court Office Park, Wakefield, England, WF4 3FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Cummins
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Unit 2, Navigation Yard, Wakefield, England, WF1 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Martin Henley
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Unit 2, Navigation Yard, Wakefield, England, WF1 5PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-01-08Change of name

Certificate change of name company.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

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

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Change account reference date company previous shortened.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Resolution

Resolution.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Address

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

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.