About

Registered Number: 02999852
Date of Incorporation: 09/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Roall Hall, Roall Lane, Eggborough, North Humberside, DN14 0NA

 

Hensall Mechanical Services Ltd was registered on 09 December 1994 with its registered office in North Humberside. This business does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 28 April 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 05 April 2019
AA01 - Change of accounting reference date 08 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 13 December 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 14 September 2014
MISC - Miscellaneous document 10 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 31 January 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 January 2010
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 December 2008
363a - Annual Return 09 December 2008
395 - Particulars of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 25 July 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 2008
395 - Particulars of a mortgage or charge 27 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 12 February 2008
363a - Annual Return 12 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 14 February 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 03 December 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 29 November 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 09 October 2000
AA - Annual Accounts 03 October 2000
225 - Change of Accounting Reference Date 13 July 2000
395 - Particulars of a mortgage or charge 23 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 10 February 2000
MEM/ARTS - N/A 10 February 2000
363s - Annual Return 21 January 2000
CERTNM - Change of name certificate 07 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 11 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
287 - Change in situation or address of Registered Office 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman insurance 24 July 2008 Outstanding

N/A

Assignment of keyman insurance 24 July 2008 Outstanding

N/A

Debenture 20 March 2008 Fully Satisfied

N/A

Debenture 16 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.