Hs Henderson Ltd is a private limited company. Registered at 75A Derby Road, Long Eaton, Nottingham NG10 1LU, the above-mentioned 2 years old firm was incorporated on 2022-05-02 and is officially categorised as "packaging activities" (Standard Industrial Classification code: 82920).
About
Name: Hs Henderson Ltd
Number: 14080366
Incorporation date: 2022-05-02
End of financial year: 31 May
Address:
75a Derby Road
Long Eaton
Nottingham
NG10 1LU
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Alvin S.
22 June 2022
Nature of control:
75,01-100% shares
Charlotte S.
2 May 2022 - 22 June 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Hs Henderson Ltd confirmation statement filing is 2024-05-15. The most current one was filed on 2023-05-01. The date for a subsequent statutory accounts filing is 02 February 2024.
2 persons of significant control are indexed in the official register, namely: Alvin S. who owns over 3/4 of shares. Charlotte S. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
Free Download
(1 page)
AA01
Previous accounting period shortened from 2023-05-31 to 2023-04-05
filed on: 4th, January 2024
| accounts
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with updates 2023-05-01
filed on: 8th, May 2023
| confirmation statement
Free Download
(4 pages)
AD01
New registered office address 75a Derby Road Long Eaton Nottingham NG10 1LU. Change occurred on 2022-08-03. Company's previous address: Suite 3, First Floor 18 East Parade Bradford BD1 5EE.
filed on: 3rd, August 2022
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2022-06-22
filed on: 8th, July 2022
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2022-06-22
filed on: 7th, July 2022
| persons with significant control
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2022-06-22
filed on: 1st, July 2022
| officers
Free Download
(1 page)
AP01
New director was appointed on 2022-06-22
filed on: 1st, July 2022
| officers
Free Download
(2 pages)
AP01
New director was appointed on 2022-06-22
filed on: 28th, June 2022
| officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2022-06-22
filed on: 28th, June 2022
| officers
Free Download
(1 page)
AD01
New registered office address Suite 3, First Floor 18 East Parade Bradford BD1 5EE. Change occurred on 2022-05-17. Company's previous address: Suite 3 First Floor 18 East Parade Bradford BD1 5EE United Kingdom.
filed on: 17th, May 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 2nd, May 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 2022-05-02: 1.00 GBP
capital