Warning: file_put_contents(c/6ad9b404c86bad7dd73f6c654e515e54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hentronix Ltd, RH12 2QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HENTRONIX LTD

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

This company is commonly known as Hentronix Ltd. The company was founded 10 years ago and was given the registration number 09057707. The firm's registered office is in HORSHAM. You can find them at 19 Warnham Road, , Horsham, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HENTRONIX LTD
Company Number:09057707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:19 Warnham Road, Horsham, West Sussex, England, RH12 2QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Skimmel Bridge, Tremethick Cross, Penzance, England, TR20 8UG

Director01 September 2017Active
1, Skimmel Bridge, Tremethick Cross, Penzance, England, TR20 8UG

Director27 May 2014Active
11-13 First Floor, The Meads Business Centre, 19 Kingsmead, Farnborough, United Kingdom, GU14 7SR

Director27 May 2014Active

People with Significant Control

Mr Edward John Dean
Notified on:01 September 2017
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:1, Skimmel Bridge, Penzance, England, TR20 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Ann Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:11-13 First Floor, The Meads Business Centre, Farnborough, GU14 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Simon John Dean
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:1, Skimmel Bridge, Penzance, England, TR20 8UG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-06-10Confirmation statement

Confirmation statement with updates.

Download
2024-06-06Persons with significant control

Change to a person with significant control.

Download
2024-06-06Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Officers

Change person director company with change date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Address

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

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-02-28Capital

Capital allotment shares.

Download
2022-02-28Incorporation

Memorandum articles.

Download
2022-02-28Resolution

Resolution.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

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

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.