HENDRIKSEN INDUSTRIAL FLOORING LIMITED

13 Bladen Street Industrial Estate, Jarrow, NE32 3HN, Tyne And Wear, England
StatusACTIVE
Company No.03662742
CategoryPrivate Limited Company
Incorporated05 Nov 1998
Age25 years, 7 months
JurisdictionEngland Wales

SUMMARY

HENDRIKSEN INDUSTRIAL FLOORING LIMITED is an active private limited company with number 03662742. It was incorporated 25 years, 7 months ago, on 05 November 1998. The company address is 13 Bladen Street Industrial Estate, Jarrow, NE32 3HN, Tyne And Wear, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: Mayfair House Brandon Lane Brandon DH7 8PG United Kingdom

New address: 13 Bladen Street Industrial Estate Jarrow Tyne and Wear NE32 3HN

Change date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-28

Psc name: J&J Dixon Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: John Dixon

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Dixon

Cessation date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036627420003

Charge creation date: 2022-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Dixon

Change date: 2020-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Dixon

Notification date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Old address: Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ United Kingdom

Change date: 2021-02-16

New address: Mayfair House Brandon Lane Brandon DH7 8PG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Dixon

Change date: 2020-01-27

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Dixon

Change date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-31

Charge number: 036627420002

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-26

Officer name: Mrs Janet Dixon

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Dixon

Change date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

New address: Office One Eco Tyres Rosebay Road, Littleburn Industrial Estate Langley Moor Durham DH7 8HJ

Old address: Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 036627420001

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Anne Lee

Termination date: 2015-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Erik Hendriksen

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-02

Officer name: Janet Dixon

Documents

View document PDF

Termination director company

Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Old address: C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU

Change date: 2013-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Stuart Erik Hendriksen

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE ACTIVE 121 LTD

14 NORTH STREET,SWINDON,SN1 3JX

Number:11280134
Status:ACTIVE
Category:Private Limited Company

DELTEX L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL021762
Status:ACTIVE
Category:Limited Partnership

ELITE SOFTWARE PROJECTS LTD

37 CAMBRIDGE ROAD,NEW MALDEN,KT3 3QG

Number:10266118
Status:ACTIVE
Category:Private Limited Company

MELROSE PARTNERSHIP NO. 11/12

6 PARK CIRCUS PLACE,,G3 6AN

Number:SL002374
Status:ACTIVE
Category:Limited Partnership

REAL MACKAY (2015) LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC513750
Status:ACTIVE
Category:Private Limited Company

SIRIUS INTERNATIONAL UK HOLDINGS II LTD

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:10672916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source