About

Registered Number: 04258759
Date of Incorporation: 25/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Robertstown House, Aberdare Business Park, Aberdare, CF44 8ER,

 

Founded in 2001, Henty Building Services Ltd has its registered office in Aberdare. The companies directors are listed as Henty, Paul Simon, Canlas, Alana, Canlas, Reynaldo Arciga, Henty, Lauren Elizabeth at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENTY, Paul Simon 25 July 2001 - 1
CANLAS, Alana 25 July 2001 25 July 2001 1
CANLAS, Reynaldo Arciga 25 July 2001 25 July 2001 1
HENTY, Lauren Elizabeth 30 September 2003 17 October 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
PSC04 - N/A 30 July 2020
CH01 - Change of particulars for director 30 July 2020
AA - Annual Accounts 27 April 2020
TM02 - Termination of appointment of secretary 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
PSC04 - N/A 15 January 2020
CH01 - Change of particulars for director 15 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 18 April 2017
CH01 - Change of particulars for director 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 14 May 2009
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 27 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
AA - Annual Accounts 19 February 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 30 October 2006
CERTNM - Change of name certificate 19 May 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 21 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2008 Outstanding

N/A

Legal charge 08 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.