About

Registered Number: 04599400
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 7 The Orchard, Acomb, Hexham, Northumberland, NE46 4SZ

 

Founded in 2002, Henderson Fitted Furniture Ltd have registered office in Hexham, it's status is listed as "Active". There are 2 directors listed as Henderson, Diane, Henderson, John Peter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Diane 25 November 2002 - 1
HENDERSON, John Peter 25 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
225 - Change of Accounting Reference Date 12 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
CERTNM - Change of name certificate 11 February 2003
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.