This company is commonly known as Hensall Mechanical Services Limited. The company was founded 29 years ago and was given the registration number 02999852. The firm's registered office is in EGGBOROUGH. You can find them at Roall Hall, Roall Lane, Eggborough, North Humberside. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HENSALL MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02999852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roall Hall, Roall Lane, Eggborough, North Humberside, DN14 0NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roall Hall, Roall Lane, Eggborough, DN14 0NA | Secretary | 10 July 2009 | Active |
Roall Hall, Roall Lane, Eggborough, DN14 0NA | Director | 20 March 2008 | Active |
Roall Hall, Roall Lane, Eggborough, DN14 0NA | Director | 01 February 2020 | Active |
4 Lower Ox Heys, Norwood Green, Halifax, HX3 8QY | Secretary | 20 March 2008 | Active |
Ashford Grange, The Green, Gateforth, Selby, YO8 9LF | Secretary | 30 December 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 1994 | Active |
Roall Hall, Roall Lane, Eggborough, DN14 0NA | Director | 02 September 2016 | Active |
5 Greengate Drive, Knaresborough, HG5 9EN | Director | 01 March 2000 | Active |
4 Lower Ox Heys, Norwood Green, Halifax, HX3 8QY | Director | 20 March 2008 | Active |
Ashford Grange, The Green, Gateforth, Selby, YO8 9LF | Director | 30 December 1994 | Active |
3 Highfield Road, Pontefract, WF8 4LJ | Director | 01 March 2000 | Active |
Ashford Grange, The Green, Gateforth, Selby, YO8 9LF | Director | 30 December 1994 | Active |
Roall Hall, Roall Lane, Eggborough, DN14 0NA | Director | 15 September 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 1994 | Active |
Hensall Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Roall Hall, Roall Lane, Goole, England, DN14 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-29 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Accounts | Accounts with accounts type medium. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.