Henwood Forty Seven Limited

DataGardener
henwood forty seven limited
live
Micro

Henwood Forty Seven Limited

03015955Private Limited With Share Capital

Henwood House Henwood, Ashford, Kent, TN248DH
Incorporated

30/01/1995

Company Age

31 years

Directors

3

Employees

7

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Henwood Forty Seven Limited (03015955) is a private limited with share capital incorporated on 30/01/1995 (31 years old) and registered in kent, TN248DH. The company operates under SIC code 96090 - other service activities n.e.c..

Quadrant is a small and mighty flooring company based in the uk. we provide flooring that looks good, feels good and is technically excellent – harmonised solutions that deliver performance by the bucketload and bring commercial spaces to life. with over 25 years of experience, we’ve developed an ey...

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 30/01/1995
TN248DH
7 employees

Financial Overview

Total Assets

£618.7K

Liabilities

£564.6K

Net Assets

£54.1K

Est. Turnover

£2.29M

AI Estimated
Unreported
Cash

£63.4K

Key Metrics

7

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-04-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:26-03-2018
Resolution
Category:Resolution
Date:23-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-01-2014
Capital Cancellation Shares
Category:Capital
Date:18-10-2013
Capital Cancellation Shares
Category:Capital
Date:18-10-2013
Capital Cancellation Shares
Category:Capital
Date:18-10-2013
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2013
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2013
Capital Return Purchase Own Shares
Category:Capital
Date:18-10-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-09-2013
Termination Director Company With Name
Category:Officers
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2011
Termination Director Company With Name
Category:Officers
Date:24-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:16-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2008
Legacy
Category:Annual Return
Date:01-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2007
Resolution
Category:Resolution
Date:09-03-2007
Legacy
Category:Annual Return
Date:02-02-2007
Legacy
Category:Officers
Date:19-01-2007
Legacy
Category:Capital
Date:06-01-2007
Resolution
Category:Resolution
Date:06-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2006
Legacy
Category:Officers
Date:04-08-2006
Legacy
Category:Annual Return
Date:27-03-2006
Legacy
Category:Officers
Date:27-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2005
Legacy
Category:Annual Return
Date:03-02-2005

Import / Export

Imports
12 Months0
60 Months26
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2025
Filing Date22/01/2024
Latest Accounts30/04/2023

Trading Addresses

Henwood House, Henwood, Ashford, TN248DHRegistered
Unit 3D, Priory Park Mills Road, Aylesford, Kent, ME207PP

Contact

01622719090
info@quadmod.comsales@quadmod.com
quadmod.com
Henwood House Henwood, Ashford, Kent, TN248DH