About

Registered Number: 04763403
Date of Incorporation: 14/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 40 Cleethorpes Business Centre Jackson Place, Humberston, Grimsby, North East Lincolnshire, DN36 4AS

 

Mick Henry Plumbing & Heating Engineers Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Henry, Jason John, Henry, Jason John, Henry, Mary Teresa, Henry, Michael, Henry, Bernard are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Jason John 01 April 2014 - 1
HENRY, Mary Teresa 01 April 2014 - 1
HENRY, Michael 03 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HENRY, Jason John 01 April 2014 - 1
HENRY, Bernard 03 June 2003 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AR01 - Annual Return 28 May 2014
SH01 - Return of Allotment of shares 28 May 2014
RP04 - N/A 30 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP03 - Appointment of secretary 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
SH01 - Return of Allotment of shares 18 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 January 2010
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 22 March 2005
225 - Change of Accounting Reference Date 05 February 2005
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.