North Tyne Industrial Estate
Longbenton
Tyne & Wear
NE12 9SZ
Director Name | Mr Joseph Henderson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Oaks Whickham Newcastle Upon Tyne NE16 4BF |
Secretary Name | Mrs Elizabeth Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Old Rectory Close Tanfield Village County Durham DH9 9PZ |
Secretary Name | Mrs Jill Josephine Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southcote Whickham Newcastle Upon Tyne NE16 5SD |
Director Name | Mr Trevor Martin Horsley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 5, Banks Court Dunne Road Transbritannia Enterprise Park Blaydon Tyne & Wear NE21 5NH |
Secretary Name | Mr Trevor Martin Horsley |
---|---|
Status | Resigned |
Appointed | 30 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | Unit 5, Banks Court Dunne Road Transbritannia Enterprise Park Blaydon Tyne & Wear NE21 5NH |
Director Name | Mr Christopher Garland |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 August 2019) |
Role | Director (Executive) |
Country of Residence | England |
Correspondence Address | Unit 22 Espley Close North Tyne Industrial Estate Longbenton Tyne & Wear NE12 9SZ |
Website | hendersonsiteservices.co.uk |
---|---|
Telephone | 0191 4144242 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 22 Espley Close North Tyne Industrial Estate Longbenton Tyne & Wear NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
1 at £1 | Nicholas Henderson 50.00% Ordinary |
---|---|
1 at £1 | Scott Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,404,449 |
Cash | £4,449 |
Current Liabilities | £200,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2020 | Resolutions
|
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
28 April 2020 | Cessation of Western Thermal Limited as a person with significant control on 31 December 2019 (1 page) |
28 April 2020 | Notification of Ankur Sureshmal Lodha as a person with significant control on 31 December 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
29 November 2019 | Change of details for Western Thermal Limited as a person with significant control on 1 November 2019 (3 pages) |
13 November 2019 | Termination of appointment of Christopher Garland as a director on 28 August 2019 (1 page) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Trevor Martin Horsley as a director on 18 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Trevor Martin Horsley as a secretary on 18 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Ankur Sureshmal Lodha as a director on 22 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Christopher Garland as a director on 22 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from Unit 5 Banks Court Transbritannia Enterprise Park Blaydon-on-Tyne NE21 5NH to Unit 22 Espley Close North Tyne Industrial Estate Longbenton Tyne & Wear NE12 9SZ on 4 March 2019 (1 page) |
30 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Trevor Martin Horsley as a secretary on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Jill Josephine Pearce as a secretary on 30 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Jill Josephine Pearce as a secretary on 30 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Joseph Henderson as a director on 30 November 2017 (1 page) |
21 December 2017 | Notification of Western Thermal Limited as a person with significant control on 30 November 2017 (2 pages) |
21 December 2017 | Appointment of Mr Trevor Martin Horsley as a secretary on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Jill Josephine Pearce as a secretary on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr Trevor Martin Horsley as a director on 30 November 2017 (2 pages) |
21 December 2017 | Cessation of Joseph Henderson as a person with significant control on 30 November 2017 (1 page) |
21 December 2017 | Cessation of Joseph Henderson as a person with significant control on 30 November 2017 (1 page) |
21 December 2017 | Notification of Western Thermal Limited as a person with significant control on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Jill Josephine Pearce as a secretary on 30 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Joseph Henderson as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr Trevor Martin Horsley as a director on 30 November 2017 (2 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 02/04/2017 (4 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 02/04/2017 (4 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 July 2017 | Cessation of Nicholas John Henderson as a person with significant control on 1 May 2016 (1 page) |
13 July 2017 | Director's details changed for Mr Joseph Henderson on 1 May 2016 (2 pages) |
13 July 2017 | Notification of Joseph Henderson as a person with significant control on 1 May 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Joseph Henderson on 1 May 2016 (2 pages) |
13 July 2017 | Notification of Joseph Henderson as a person with significant control on 1 May 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Joseph Henderson on 1 May 2016 (2 pages) |
13 July 2017 | Cessation of Scott Patrick Henderson as a person with significant control on 1 May 2016 (1 page) |
13 July 2017 | Cessation of Scott Patrick Henderson as a person with significant control on 1 May 2016 (1 page) |
13 July 2017 | Director's details changed for Mr Joseph Henderson on 1 May 2016 (2 pages) |
13 July 2017 | Cessation of Nicholas John Henderson as a person with significant control on 1 May 2016 (1 page) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates
|
11 April 2017 | Confirmation statement made on 2 April 2017 with updates
|
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Secretary's details changed for Mrs Jill Josephine Pearce on 1 August 2010 (2 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Mrs Jill Josephine Pearce on 1 August 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Mrs Jill Josephine Pearce on 1 August 2010 (2 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
14 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr Joseph Henderson on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Joseph Henderson on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Joseph Henderson on 1 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Appointment terminated secretary elizabeth henderson (1 page) |
29 April 2009 | Secretary appointed mrs jill josephine pearce (1 page) |
29 April 2009 | Appointment terminated secretary elizabeth henderson (1 page) |
29 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
29 April 2009 | Secretary appointed mrs jill josephine pearce (1 page) |
29 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 September 2008 | Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 September 2008 | Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 September 2008 | Company name changed henderson insulation and process systems LIMITED\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed henderson insulation and process systems LIMITED\certificate issued on 19/09/08 (2 pages) |
2 April 2008 | Incorporation (13 pages) |
2 April 2008 | Incorporation (13 pages) |