HENWOOD FORTY SEVEN LIMITED
Overview
Company Name | HENWOOD FORTY SEVEN LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03015955 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HENWOOD FORTY SEVEN LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HENWOOD FORTY SEVEN LIMITED located?
Registered Office Address | Henwood House Henwood TN24 8DH Ashford Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HENWOOD FORTY SEVEN LIMITED?
Company Name | From | Until |
---|---|---|
QUADRANT MODULAR LIMITED | Jan 30, 1995 | Jan 30, 1995 |
What are the latest accounts for HENWOOD FORTY SEVEN LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for HENWOOD FORTY SEVEN LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 16, 2025 |
Next Confirmation Statement Due | Jan 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2024 |
Overdue | Yes |
What are the latest filings for HENWOOD FORTY SEVEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Apr 30, 2024 to Oct 31, 2024 | 1 pages | AA01 | ||||||||||
Change of details for Mrs Clare Elizabeth Scully as a person with significant control on Jun 04, 2024 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed quadrant modular LIMITED\certificate issued on 09/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 18; Access 4:20 Bellingham Way Larkfield Aylesford ME20 7HP England to Henwood House Henwood Ashford Kent TN24 8DH on Jan 15, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Clare Elizabeth Scully as a person with significant control on Oct 01, 2022 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Unit 3D Priory Park Quarry Wood Aylesford Kent ME20 7PP to Unit 18; Access 4:20 Bellingham Way Larkfield Aylesford ME20 7HP on Sep 29, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||
Registration of charge 030159550006, created on Apr 22, 2021 | 40 pages | MR01 | ||||||||||
Satisfaction of charge 030159550005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Lawrence Wheeler as a director on Dec 08, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Peter Richard De-Kisshazy as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of James Matthew Scully as a person with significant control on Jan 18, 2019 | 1 pages | PSC07 | ||||||||||
Notification of James Matthew Scully as a person with significant control on Jan 18, 2019 | 2 pages | PSC01 | ||||||||||
Change of details for Mr James Scully as a person with significant control on Nov 26, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Clare Elizabeth Scully as a person with significant control on Nov 26, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of HENWOOD FORTY SEVEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCULLY, Clare Elizabeth | Secretary | Wadhurst Road Frant TN3 9EP Tunbridge Wells Riverhall Cottage Kent England | 243118900001 | |||||||
SCULLY, Clare Elizabeth | Director | Wadhurst Road Frant TN3 9EP Tunbridge Wells Riverhall Cottage Kent England | England | British | Director | 248925640001 | ||||
SCULLY, James Matthew | Director | Wadhurst Road Frant TN3 9EP Tunbridge Wells Riverhall Cottage Kent England | England | British | General Manager | 35176960008 | ||||
SCULLY, James Matthew | Secretary | Unit 3d Priory Park Quarry Wood ME20 7PP Aylesford Kent | British | 35176960003 | ||||||
ARM SECRETARIES LIMITED | Nominee Secretary | Somers Mounts Hill TN17 4ET Benenden Kent | 900006820001 | |||||||
CHRZAN, Martin Wilfred | Director | Weatheroak Barn Oast Court Yalding ME18 6JY Maidstone Kent | England | British | Director | 35176970001 | ||||
DE-KISSHAZY, Peter Richard | Director | Maidstone Road Borough Green TN15 8JD Sevenoaks 153a Kent England | England | British | Director | 243145670001 | ||||
FEATHERBE, Mark | Director | Unit 3d Priory Park Quarry Wood ME20 7PP Aylesford Kent | United Kingdom | British | Director | 168804780001 | ||||
LEE, Robin Derek | Director | Spindlewood End TN23 3QE Ashford 33 Kent United Kingdom | England | British | Sales Executive | 76634440004 | ||||
MILNE, Alan Robert | Nominee Director | Somers Mounts Hill TN17 4ET Benenden Kent | British | 900006810001 | ||||||
PLOWMAN, Kevin Michael | Director | Quarryside 3 Mount Pleasant TN6 2NF Crowborough East Sussex | England | British | Sales Manager | 90250490001 | ||||
WHEELER, Paul Lawrence | Director | Bidborough Ridge Bidborough TN4 0UT Tunbridge Wells 27 Kent England | England | British | Director | 131273260003 |
Who are the persons with significant control of HENWOOD FORTY SEVEN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Matthew Scully | Jan 18, 2019 | Henwood TN24 8DH Ashford Henwood House Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Clare Elizabeth Scully | Apr 30, 2016 | Henwood TN24 8DH Ashford Henwood House Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Matthew Scully | Apr 06, 2016 | Unit 3d Priory Park Quarry Wood ME20 7PP Aylesford Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0