About

Registered Number: 06298731
Date of Incorporation: 02/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Henley Plumbing & Heating Ltd was registered on 02 July 2007 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Henley, Deborah, Henley, Carl Andrew for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENLEY, Carl Andrew 16 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HENLEY, Deborah 16 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 20 July 2018
CH03 - Change of particulars for secretary 20 July 2018
CH01 - Change of particulars for director 20 July 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 July 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.