UKBizDB.co.uk

HENTON CONTRACTORS LTD

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

This company is commonly known as Henton Contractors Ltd. The company was founded 11 years ago and was given the registration number 08420986. The firm's registered office is in CHESTERFIELD. You can find them at 179 Market Street, Clay Cross, Chesterfield, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HENTON CONTRACTORS LTD
Company Number:08420986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:179 Market Street, Clay Cross, Chesterfield, United Kingdom, S45 9NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Market Street, Clay Cross, Chesterfield, England, S45 9NB

Director26 February 2013Active
30, North Street, Clay Cross, Chesterfield, England, S45 9PL

Director01 March 2019Active
3, Rose Gardens, Arkwright Town, Chesterfield, England, S44 5DU

Director01 April 2015Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, United Kingdom, NG18 1EX

Director26 February 2013Active
179, Market Street, Clay Cross, Chesterfield, United Kingdom, S45 9NB

Director03 March 2019Active

People with Significant Control

Mr John Roseman
Notified on:01 February 2022
Status:Active
Date of birth:January 1980
Nationality:English
Country of residence:England
Address:Unit 1a Hall Farm, Sutton Lane, Chesterfield, England, S44 5UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Geoffrey George Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:3, Rose Gardens, Chesterfield, England, S44 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stuart Fulton
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:179, Market Street, Chesterfield, England, S45 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-11-17Accounts

Accounts amended with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Address

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

Download
2021-09-01Accounts

Accounts amended with accounts type micro entity.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-10-25Resolution

Resolution.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Address

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

Download

Copyright © 2024. All rights reserved.