About

Registered Number: 04680471
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 90a Heanor Road, Codnor, Derbyshire, DE5 9SF

 

Having been setup in 2003, Henshaws Security & Electrical Ltd has its registered office in Derbyshire. This company has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHAW, Andrew 03 March 2003 - 1
HENSHAW, Karen Lesley 01 October 2004 - 1
HENSHAW, Richard James 08 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
RESOLUTIONS - N/A 04 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 08 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 19 March 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
287 - Change in situation or address of Registered Office 18 May 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.