UKBizDB.co.uk

HENRAD PLUMBING & HEATING LTD

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

This company is commonly known as Henrad Plumbing & Heating Ltd. The company was founded 19 years ago and was given the registration number 05266765. The firm's registered office is in COLCHESTER. You can find them at 7 Kings Court, Newcomen Way, Colchester, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HENRAD PLUMBING & HEATING LTD
Company Number:05266765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:7 Kings Court, Newcomen Way, Colchester, Essex, CO4 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Secretary11 March 2014Active
7 Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director01 October 2006Active
7 Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director22 October 2004Active
Bear Cottage, Malting Road, Peldon, United Kingdom, CO5 7PU

Secretary22 October 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary21 October 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director21 October 2004Active
Bear Cottage, Malting Road, Peldon, United Kingdom, CO5 7PU

Director11 June 2009Active

People with Significant Control

Henrad Group Ltd
Notified on:05 January 2021
Status:Active
Country of residence:England
Address:Unit 5, Riverside Business Centre, Station Road, Manningtree, England, CO11 1FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Graham Harden
Notified on:20 October 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:7 Kings Court, Newcomen Way, Colchester, CO4 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Harden
Notified on:20 October 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:7 Kings Court, Newcomen Way, Colchester, CO4 9RA
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation in administration progress report.

Download
2023-12-12Insolvency

Liquidation in administration extension of period.

Download
2023-10-02Insolvency

Liquidation in administration progress report.

Download
2023-05-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-01Insolvency

Liquidation in administration proposals.

Download
2023-04-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-02Address

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

Download
2023-03-02Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.