Company NameHende Building Services Limited
DirectorIan Anthony Henderson
Company StatusActive
Company Number04999981
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Anthony Henderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address51a Station Road
Cheadle Hulme
Cheadle
SK8 7AA
Secretary NameTracey Patricia Henderson
NationalityBritish
StatusCurrent
Appointed19 December 2003(same day as company formation)
RoleSecretary
Correspondence Address51a Station Road
Cheadle Hulme
Cheadle
SK8 7AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.hende.co.uk

Location

Registered Address51a Station Road
Cheadle Hulme
Cheadle
SK8 7AA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

75 at £1Ian Anthony Henderson
75.00%
Ordinary
25 at £1Tracey Patricia Henderson
25.00%
Ordinary

Financials

Year2014
Net Worth£81,282
Cash£35,858
Current Liabilities£60,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 January 2020Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to 51a Station Road Cheadle Hulme Cheadle SK8 7AA on 16 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
3 May 2019Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 3 May 2019 (1 page)
11 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
20 December 2017Notification of Ian Anthony Henderson as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Ian Anthony Henderson as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Secretary's details changed for Tracey Patricia Henderson on 19 December 2013 (1 page)
2 January 2014Director's details changed for Ian Anthony Henderson on 19 December 2013 (2 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Secretary's details changed for Tracey Patricia Henderson on 19 December 2013 (1 page)
2 January 2014Director's details changed for Ian Anthony Henderson on 19 December 2013 (2 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Ian Anthony Henderson on 19 December 2009 (2 pages)
14 January 2010Director's details changed for Ian Anthony Henderson on 19 December 2009 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Return made up to 19/12/07; full list of members (2 pages)
23 January 2008Return made up to 19/12/07; full list of members (2 pages)
19 February 2007Return made up to 19/12/06; full list of members (6 pages)
19 February 2007Return made up to 19/12/06; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 19/12/05; full list of members (6 pages)
18 January 2006Return made up to 19/12/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Ad 03/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2005Ad 03/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2005Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2005Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
24 December 2004Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
14 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 April 2004Registered office changed on 07/04/04 from: st james building, 79 oxford street, manchester greater manchester M1 6HT (1 page)
7 April 2004Registered office changed on 07/04/04 from: st james building, 79 oxford street, manchester greater manchester M1 6HT (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
19 December 2003Incorporation (18 pages)
19 December 2003Incorporation (18 pages)