HENKELMAN UK LTD

Units 1-6 Mountain Farm Marsh Road Units 1-6 Mountain Farm Marsh Road, Ashford, TN26 2JD, Kent, England
StatusACTIVE
Company No.08204368
CategoryPrivate Limited Company
Incorporated06 Sep 2012
Age11 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

HENKELMAN UK LTD is an active private limited company with number 08204368. It was incorporated 11 years, 9 months, 9 days ago, on 06 September 2012. The company address is Units 1-6 Mountain Farm Marsh Road Units 1-6 Mountain Farm Marsh Road, Ashford, TN26 2JD, Kent, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Teresa Stuart

Change date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mrs Karen Teresa Stuart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: Units 1-6 Mountain Farm Marsh Road Marsh Road Hamstreet Ashford Kent TN26 2JD

Old address: Units 1-6 Mountain Farm Marsh Road Marsh Road Hamstreet Ashford Kent TN26 2JD England

Change date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: Units 1-6 Mountain Farm Marsh Road Marsh Road Hamstreet Ashford Kent TN26 2JD

Old address: 19 North Street Ashford Kent TN24 8LF

Change date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Original description: 21/02/18 Statement of Capital gbp 400

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Old address: Units 1-6 Mountain Farm Marsh Road Hamstreet Ashford Kent TN26 2JD

New address: 19 North Street Ashford Kent TN24 8LF

Change date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Teresa Stuart

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: Units 1-6 Mountain Farm Marsh Road Hamstreet Ashford Kent TN26 2JD England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: Units 1-6 Mountain Farm Marsh Road Hamstreet Ashford Kent Tn26 2D England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-17

Capital : 400 GBP

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Stuart

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Stuard

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Stuart

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: Units 1-6 Mountain Farm Marsh Road Hamstreet Ashford Kent TN26 2JD England

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lucas

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-04-04

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lucas

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Teresa Stuart

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Teresa Stuart

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy St. John David Stuard

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lucas

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Teresa Stuart

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy St John David Stuart

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Teresa Stuart

Documents

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIQUE LEATHER UPHOLSTERY LTD

UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:09005897
Status:ACTIVE
Category:Private Limited Company

AUTUMN LEAF (WALES) LIMITED

REDWOOD COURT TAWE BUSINESS VILLAGE,SWANSEA,SA7 9LA

Number:08899308
Status:ACTIVE
Category:Private Limited Company

BBL TWO LTD

UNIT 2,WALSALL,WS1 3QQ

Number:00710564
Status:ACTIVE
Category:Private Limited Company

FLEX-E-CARD LIMITED

6A ST JOHNS WHARF,LONDON,E1W 2PR

Number:11321821
Status:ACTIVE
Category:Private Limited Company
Number:02282710
Status:ACTIVE
Category:Private Limited Company

SIMON R FOWLER LTD

20 WESTLANDS WAY,OXTED,RH8 0ND

Number:07434879
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