Henderson Site Services Limited

DataGardener
henderson site services limited
dissolved
Unknown

Henderson Site Services Limited

02600485Private Limited With Share Capital

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL
Incorporated

11/04/1991

Company Age

35 years

Directors

1

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Henderson Site Services Limited (02600485) is a private limited with share capital incorporated on 11/04/1991 (35 years old) and registered in newcastle upon tyne, NE18AL. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Unknown
Incorporated 11/04/1991
NE18AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-04-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:25-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-08-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:06-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2020
Accounts Amended With Accounts Type Small
Category:Accounts
Date:06-11-2020
Accounts Amended With Accounts Type Small
Category:Accounts
Date:16-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2019
Legacy
Category:Miscellaneous
Date:27-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Legacy
Category:Mortgage
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Legacy
Category:Mortgage
Date:14-05-2010
Legacy
Category:Mortgage
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Officers
Date:09-09-2009
Legacy
Category:Officers
Date:09-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2009
Legacy
Category:Annual Return
Date:29-04-2009
Legacy
Category:Mortgage
Date:22-01-2009
Legacy
Category:Mortgage
Date:22-01-2009
Legacy
Category:Mortgage
Date:22-01-2009
Legacy
Category:Mortgage
Date:22-01-2009
Legacy
Category:Mortgage
Date:21-01-2009
Legacy
Category:Officers
Date:11-09-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date23/12/2022
Latest Accounts31/03/2022

Trading Addresses

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, Tyne & Wear, NE18ALRegistered
Unit 22 North Tyne Industrial Estat, Whitley Road, Newcastle-Upon-Tyne, Tyne And Wear, NE129SZ

Contact

01914144242
hendersonsiteservices.co.uk
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL