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.
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 | : |
|
Registered Address | : | 10 Harmer Street, Gravesend, Kent, England, DA12 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155, Hillingdon Avenue, Sevenoaks, England, TN13 3RB | Director | 11 December 2023 | Active |
10 Watermark Way, Foxholes Business Park, Hertford, United Kingdom, SG13 7TZ | Director | 31 August 2016 | Active |
10, Harmer Street, Gravesend, England, DA12 2AX | Director | 02 July 2018 | Active |
Lower Daltons, Swanley Village Road, Swanley, England, BR8 7NU | Director | 20 June 2021 | Active |
10 Watermark Way, Foxholes Business Park, Hertford, United Kingdom, SG13 7TZ | Director | 31 August 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette filings brought up to date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Gazette | Gazette filings brought up to date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Gazette | Gazette filings brought up to date. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.