HENSON CONTROLS LIMITED
BURNTWOOD

Hellopages » Staffordshire » Lichfield » WS7 8XL

Company number 03176351
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address 183 HIGH STREET, CHASETOWN, BURNTWOOD, STAFFORDSHIRE, WS7 8XL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 35 ; Statement of capital following an allotment of shares on 1 March 2016 GBP 35 . The most likely internet sites of HENSON CONTROLS LIMITED are www.hensoncontrols.co.uk, and www.henson-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Henson Controls Limited is a Private Limited Company. The company registration number is 03176351. Henson Controls Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of Henson Controls Limited is 183 High Street Chasetown Burntwood Staffordshire Ws7 8xl. The company`s financial liabilities are £17.06k. It is £-8.03k against last year. The cash in hand is £8.24k. It is £-0.32k against last year. And the total assets are £31.29k, which is £-7.06k against last year. HENSON, Amanda is a Secretary of the company. HENSON, Amanda is a Director of the company. HENSON, Peter is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Business and domestic software development".


henson controls Key Finiance

LIABILITIES £17.06k
-33%
CASH £8.24k
-4%
TOTAL ASSETS £31.29k
-19%
All Financial Figures

Current Directors

Secretary
HENSON, Amanda
Appointed Date: 21 March 1996

Director
HENSON, Amanda
Appointed Date: 21 March 1996
60 years old

Director
HENSON, Peter
Appointed Date: 21 March 1996
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 March 1996
Appointed Date: 21 March 1996
73 years old

HENSON CONTROLS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 35

25 Apr 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 35

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

...
... and 45 more events
27 Mar 1996
Ad 21/03/96--------- £ si 1@1=1 £ ic 1/2
27 Mar 1996
Registered office changed on 27/03/96 from: somerset house temple street birmingham west midlands B2 5DN
27 Mar 1996
Secretary resigned
27 Mar 1996
Director resigned
21 Mar 1996
Incorporation