M.P. HENNING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 5RS

Company number SC123861
Status Active
Incorporation Date 20 March 1990
Company Type Private Limited Company
Address 308 ALBERT DRIVE, POLLOKSHIELDS, GLASGOW, G41 5RS
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 31,800 . The most likely internet sites of M.P. HENNING LIMITED are www.mphenning.co.uk, and www.m-p-henning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. M P Henning Limited is a Private Limited Company. The company registration number is SC123861. M P Henning Limited has been working since 20 March 1990. The present status of the company is Active. The registered address of M P Henning Limited is 308 Albert Drive Pollokshields Glasgow G41 5rs. . HENNING, Linda Amy is a Secretary of the company. HENNING, Linda Amy is a Director of the company. HENNING, Michael Paul is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Director HENNING, Linda Amy has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
HENNING, Linda Amy
Appointed Date: 20 March 1990

Director
HENNING, Linda Amy
Appointed Date: 24 November 2014
65 years old

Director
HENNING, Michael Paul
Appointed Date: 20 March 1990
66 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 20 March 1990
Appointed Date: 20 March 1990

Director
HENNING, Linda Amy
Resigned: 31 December 1994
Appointed Date: 20 March 1990
65 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 March 1990
Appointed Date: 20 March 1990
74 years old

Persons With Significant Control

Mr Michael Paul Henning
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Amy Henning
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.P. HENNING LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 31,800

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 31,800

...
... and 63 more events
16 Apr 1990
Ad 26/03/90--------- £ si 98@1=98 £ ic 2/100

12 Apr 1990
Accounting reference date notified as 31/10

10 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1990
Registered office changed on 10/04/90 from: 142 queen street glasgow G1 3BU

20 Mar 1990
Incorporation

M.P. HENNING LIMITED Charges

28 June 1998
Bond & floating charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
22 September 1992
Floating charge
Delivered: 6 October 1992
Status: Satisfied on 15 March 1999
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
30 May 1990
Floating charge
Delivered: 7 June 1990
Status: Satisfied on 15 February 1999
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…