This company is commonly known as Henty Building Services Ltd. The company was founded 22 years ago and was given the registration number 04258759. The firm's registered office is in ABERDARE. You can find them at Robertstown House, Aberdare Business Park, Aberdare, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | HENTY BUILDING SERVICES LTD |
---|---|---|
Company Number | : | 04258759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robertstown House, Aberdare Business Park, Aberdare, Wales, CF44 8ER |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St Helens Road, Swansea, SA1 4AW | Director | 25 July 2001 | Active |
147 Forest Road, Tunbridge Wells, TN2 5EX | Secretary | 25 July 2001 | Active |
1 John Street, Tunbridge Wells, TN4 9RU | Secretary | 25 July 2001 | Active |
30-34 North Street, Hailsham, East Sussex, BN27 1DW | Secretary | 30 October 2006 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 25 July 2001 | Active |
1 John Street, Tunbridge Wells, TN4 9RU | Director | 25 July 2001 | Active |
1 John Street, Tunbridge Wells, TN4 9RU | Director | 25 July 2001 | Active |
30-34 North Street, Hailsham, East Sussex, BN27 1DW | Director | 30 September 2003 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 25 July 2001 | Active |
Mrs Lauren Henty | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Robertstown House, Aberdare Business Park, Aberdare, Wales, CF44 8ER |
Nature of control | : |
|
Mr Paul Simon Henty | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 10, St Helens Road, Swansea, SA1 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-18 | Resolution | Resolution. | Download |
2024-01-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.