UKBizDB.co.uk

HENSON SOLUTIONS LTD

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

This company is commonly known as Henson Solutions Ltd. The company was founded 7 years ago and was given the registration number 10353388. The firm's registered office is in GRAVESEND. You can find them at 10 Harmer Street, , Gravesend, Kent. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HENSON SOLUTIONS LTD
Company Number:10353388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:10 Harmer Street, Gravesend, Kent, England, DA12 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Hillingdon Avenue, Sevenoaks, England, TN13 3RB

Director11 December 2023Active
10 Watermark Way, Foxholes Business Park, Hertford, United Kingdom, SG13 7TZ

Director31 August 2016Active
10, Harmer Street, Gravesend, England, DA12 2AX

Director02 July 2018Active
Lower Daltons, Swanley Village Road, Swanley, England, BR8 7NU

Director20 June 2021Active
10 Watermark Way, Foxholes Business Park, Hertford, United Kingdom, SG13 7TZ

Director31 August 2016Active

People with Significant Control

Mr Robin Bullingham
Notified on:11 December 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:155, London Road, Sevenoaks, England, TN13 2UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven James Christopher White
Notified on:27 September 2021
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:117, Dartford Road, Dartford, England, DA1 3EN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Matthew Trevor Thirwall
Notified on:02 July 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:10 Watermark Way, Foxholes Business Park, Hertford, United Kingdom, SG13 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Nicholas Henney
Notified on:31 August 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:10, Harmer Street, Gravesend, England, DA12 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benn Wilson
Notified on:31 August 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:10 Watermark Way, Foxholes Business Park, Hertford, United Kingdom, SG13 7TZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2022-05-10Address

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

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-24Gazette

Gazette filings brought up to date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.