Warning: file_put_contents(c/9582fa8c1fe6ae1c927c3d326e1f38bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6e4888a9419a4fc623b3eeb956ed8cd2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Henley Stone Specialists Ltd., WF1 5PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HENLEY STONE SPECIALISTS LTD.

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

This company is commonly known as Henley Stone Specialists Ltd.. The company was founded 12 years ago and was given the registration number 08076618. The firm's registered office is in WAKEFIELD. You can find them at Unit 2, Navigation Yard, Wakefield, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HENLEY STONE SPECIALISTS LTD.
Company Number:08076618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

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

Secretary18 May 2018Active
Unit C, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3FU

Director21 May 2012Active

People with Significant Control

Henley Construction Management Group Ltd
Notified on:19 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 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
Mrs Zoe Henley
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
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

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
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

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
2023-09-20Address

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

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Miscellaneous

Legacy.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Appoint person secretary company with name date.

Download
2018-03-13Address

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

Download

Copyright © 2024. All rights reserved.