UKBizDB.co.uk

HENTY OIL LIMITED

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

This company is commonly known as Henty Oil Limited. The company was founded 44 years ago and was given the registration number 01453260. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:HENTY OIL LIMITED
Company Number:01453260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary26 August 2011Active
9800, Nw 41st Street, Maimi, United States, 33178

Director01 August 2018Active
55 Elwyn Drive, Halewood, Liverpool, L26 0UX

Secretary07 October 1993Active
Laxton House, 16 Goughs Lane, Knutsford, WA16 8QL

Secretary22 December 1996Active
15 Ennerdale Drive, Frodsham, Warrington, WA6 7LF

Secretary-Active
The Broadgate Tower,, Third Floor,, 20 Primrose Street,, London, EC2A 2RS

Corporate Secretary03 April 2009Active
Huskisson Dock No.1, Liverpool Docks, Liverpool, United Kingdom, L3 0AT

Director26 May 2017Active
4 Hunt Close, Great Sankey, Warrington, WA5 8FW

Director03 October 2003Active
6300, Sw 106 Street, Pinecrest, Miami, Usa,

Director03 April 2009Active
9800, Nw 41st Street, Maimi, United States, 33178

Director06 September 2011Active
Flat 21 56 Vincent Square, London, SW1P 2NE

Director03 April 2009Active
8th, Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director04 March 2010Active
Laxton House, 16 Goughs Lane, Knutsford, WA16 8QL

Director-Active
15 Ennerdale Drive, Frodsham, Warrington, WA6 7LF

Director-Active
8th Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director26 May 2017Active
43, Sidney Road, Twickenham, United Kingdom, TW1 1JP

Director15 March 2010Active
12106, Woodcliff Ct, Charlotte, United States Of America,

Director15 March 2010Active
5845 Sw 99th Terrace, Miami, Usa,

Director03 April 2009Active
9800, Nw 41st Street, Maimi, Usa, 33178

Director15 February 2012Active
9800, Nw 41st Street, Maimi, Usa, 33178

Director15 March 2010Active
28th Floor, One Canada Square, London, United Kingdom, E14 5AB

Director26 May 2017Active
8th, Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director19 April 2012Active

People with Significant Control

World Fuel Services European Holding Company I, Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Change of constitution

Statement of companys objects.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-26Officers

Change person director company with change date.

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-12-07Resolution

Resolution.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.