This company is commonly known as Henrad (u.k.) Limited. The company was founded 39 years ago and was given the registration number 01857795. The firm's registered office is in TYNE & WEAR. You can find them at 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 99999 - Dormant Company.
Name | : | HENRAD (U.K.) LIMITED |
---|---|---|
Company Number | : | 01857795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Secretary | 07 September 2012 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Director | 22 November 2023 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Director | 29 March 2001 | Active |
22 Armour Hill, Tilehurst, Reading, RG31 6JP | Secretary | 22 January 1993 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Secretary | 01 May 2007 | Active |
58 Brooklands Way, Redhill, RH1 2BW | Secretary | 30 June 1999 | Active |
Fourth Floor, Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB | Secretary | 24 November 2000 | Active |
8 Church View, Ardleigh, Colchester, CO7 7TG | Secretary | - | Active |
1 Hartley Avenue, Whitley Bay, NE26 3NS | Secretary | 12 July 2004 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Director | 29 March 2001 | Active |
22 Douglas Road, Harpenden, AL5 2EW | Director | 29 April 2002 | Active |
Hollybush House, Pamington, Tewkesbury, GL20 8LX | Director | 30 June 1999 | Active |
Poederlesweq 198, Herentals, Belgium, FOREIGN | Director | - | Active |
Poederlesweq 198, Herentals, Belgium, FOREIGN | Director | - | Active |
The Coblers, Aston On Carrant, Tewkesbury, GL20 8HL | Director | 30 June 1999 | Active |
69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE | Director | 25 February 2004 | Active |
13 Carnoustie Drive, Great Denham, Bedford, MK40 4FE | Director | 17 July 1996 | Active |
Negen Novemberweg 14, Nl-5916 Ld Venlo, Netherlands, | Director | 17 July 1996 | Active |
19 Balmuir Gardens, Putney, London, SW15 6NG | Director | 17 February 1999 | Active |
29 Vernon Road, London, SW14 8NH | Director | 25 June 1999 | Active |
9 Staveley Way, Rugby, CV21 1TP | Director | 23 November 2000 | Active |
Stelrad Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 69-75, Side, Newcastle Upon Tyne, United Kingdom, NE1 3JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-10 | Officers | Change person secretary company with change date. | Download |
2013-10-09 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.