UKBizDB.co.uk

P J HENRY HOLDINGS LIMITED

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

This company is commonly known as P J Henry Holdings Limited. The company was founded 23 years ago and was given the registration number 04089708. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:P J HENRY HOLDINGS LIMITED
Company Number:04089708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Woburn Court, 2 Railton Road, Kempston, United Kingdom, MK42 7PN

Director24 November 2017Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7PN

Director13 October 2000Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7PN

Secretary13 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 October 2000Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7PN

Director08 May 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 October 2000Active

People with Significant Control

Mr Patrick Jarlath Henry
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Irish
Country of residence:United Kingdom
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, United Kingdom, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Henry
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:First Floor, Woburn Court, 2 Railton Road, Bedford, England, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Mortgage

Mortgage satisfy charge full.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Officers

Change person secretary company with change date.

Download
2015-09-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.