This company is commonly known as Henners Limited. The company was founded 17 years ago and was given the registration number 05940882. The firm's registered office is in CHEADLE. You can find them at Boundary House, Cheadle Point, Cheadle, . This company's SIC code is 11020 - Manufacture of wine from grape.
Name | : | HENNERS LIMITED |
---|---|---|
Company Number | : | 05940882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boundary House, Cheadle Point, Cheadle, England, SK8 2GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boundary House, Cheadle Point, Cheadle, United Kingdom, SK8 2GG | Director | 07 March 2017 | Active |
Boundary House, Cheadle Point, Cheadle, United Kingdom, SK8 2GG | Director | 07 March 2017 | Active |
Boundary House, Cheadle Point, Cheadle, United Kingdom, SK8 2GG | Secretary | 07 March 2017 | Active |
Victoria House, 50 Alexandra, Street, Southend-On-Sea, Essex, SS1 1BN | Secretary | 20 September 2006 | Active |
Boundary House, Cheadle Point, Cheadle, United Kingdom, SK8 2GG | Director | 07 March 2017 | Active |
Victoria House, 50 Alexandra, Street, Southend-On-Sea, Essex, SS1 1BN | Director | 20 September 2006 | Active |
Mr Dennis Whiteley | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Boundary House, Cheadle Point, Cheadle, England, SK8 2GG |
Nature of control | : |
|
Mrs Donna Whiteley | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Boundary House, Cheadle Point, Cheadle, England, SK8 2GG |
Nature of control | : |
|
Araldica Castelvero S.C.A | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 2, Viale Pietro Laudano, Castel Boglione, Italy, |
Nature of control | : |
|
Mr Lawrence Ralph Watt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | Victoria House, 50 Alexandra, Essex, SS1 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-30 | Accounts | Change account reference date company current extended. | Download |
2017-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-16 | Officers | Termination secretary company with name termination date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.