HENRICH HARDWARE LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2EQ

Company number 04931609
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address UNIT 7 GLENMORE BUSINESS CENTRE WALLER ROAD HOPTON INDUSTRIAL ESTATE, LONDON ROAD, DEVIZES, WILTSHIRE, SN10 2EQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Director's details changed for Mr Colin Francis Henrich on 8 November 2016. The most likely internet sites of HENRICH HARDWARE LIMITED are www.henrichhardware.co.uk, and www.henrich-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Henrich Hardware Limited is a Private Limited Company. The company registration number is 04931609. Henrich Hardware Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Henrich Hardware Limited is Unit 7 Glenmore Business Centre Waller Road Hopton Industrial Estate London Road Devizes Wiltshire Sn10 2eq. . HENRICH, Clare Annette is a Secretary of the company. HENRICH, Colin Francis is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HENRICH, Clare Annette
Appointed Date: 14 October 2003

Director
HENRICH, Colin Francis
Appointed Date: 14 October 2003
65 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Mr Colin Francis Henrich
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HENRICH HARDWARE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Nov 2016
Confirmation statement made on 14 October 2016 with updates
14 Nov 2016
Director's details changed for Mr Colin Francis Henrich on 8 November 2016
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
09 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

...
... and 31 more events
16 Mar 2005
Total exemption full accounts made up to 31 October 2004
21 Oct 2004
Return made up to 14/10/04; full list of members
16 Dec 2003
Ad 16/10/03--------- £ si 999@1=999 £ ic 1/1000
22 Oct 2003
Secretary resigned
14 Oct 2003
Incorporation

HENRICH HARDWARE LIMITED Charges

12 February 2010
Rent deposit deed
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Maryport Limited
Description: Deposit of £12,500.
3 April 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The whole of the assets and rights of the company and a…