About

Registered Number: 00130275
Date of Incorporation: 23/07/1913 (110 years and 9 months ago)
Company Status: Active
Registered Address: Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG

 

Having been setup in 1913, Hendy Lennox Commercial Vehicles Ltd are based in Eastleigh, it's status at Companies House is "Active". There is only one director listed for this business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLEY, Richard Forrester N/A 31 March 1995 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 14 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH03 - Change of particulars for secretary 30 November 2011
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 27 May 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 18 August 2004
AUD - Auditor's letter of resignation 30 December 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 06 June 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
363s - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 26 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 14 August 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 05 July 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 01 October 1996
CERTNM - Change of name certificate 29 July 1996
288 - N/A 28 April 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 17 August 1995
288 - N/A 02 June 1995
288 - N/A 15 January 1995
287 - Change in situation or address of Registered Office 25 November 1994
288 - N/A 20 October 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 12 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1993
395 - Particulars of a mortgage or charge 14 October 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 22 June 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 29 January 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 09 September 1992
363b - Annual Return 16 August 1991
AA - Annual Accounts 25 July 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 23 July 1990
325 - Location of register of directors' interests in shares etc 01 May 1990
287 - Change in situation or address of Registered Office 10 November 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 20 April 1988
288 - N/A 11 February 1988
288 - N/A 29 January 1988
288 - N/A 28 January 1987
363 - Annual Return 30 October 1986
AA - Annual Accounts 10 October 1986
NEWINC - New incorporation documents 23 July 1913

Mortgages & Charges

Description Date Status Charge by
Single debenture 30 September 1993 Fully Satisfied

N/A

Debenture 30 October 1936 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.