About

Registered Number: 06459901
Date of Incorporation: 27/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN

 

Henshaws Executive Travel Ltd was established in 2007, it's status at Companies House is "Active". We do not know the number of employees at the business. Henshaw, Shelia, Henshaw, Daniel, Henshaw, Shelia, Drew, Pete are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHAW, Daniel 27 December 2007 - 1
HENSHAW, Shelia 30 September 2011 - 1
DREW, Pete 27 December 2007 08 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HENSHAW, Shelia 06 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 27 December 2019
PSC01 - N/A 18 December 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 15 March 2019
PSC02 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 26 September 2018
MR04 - N/A 10 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 September 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 February 2010
RESOLUTIONS - N/A 22 September 2009
MEM/ARTS - N/A 22 September 2009
123 - Notice of increase in nominal capital 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 05 January 2009
395 - Particulars of a mortgage or charge 02 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
RESOLUTIONS - N/A 08 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
NEWINC - New incorporation documents 27 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

All assets debenture 30 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.