Hendy Lennox Commercial Vehicles Limited EASTLEIGH


Hendy Lennox Commercial Vehicles started in year 1913 as Private Limited Company with registration number 00130275. The Hendy Lennox Commercial Vehicles company has been functioning successfully for one hundred and eleven years now and its status is active. The firm's office is based in Eastleigh at Hendy Group School Lane. Postal code: SO53 4DG. Since 1996-07-30 Hendy Lennox Commercial Vehicles Limited is no longer carrying the name Hendy Lennox(southsea).

At the moment there are 2 directors in the the company, namely Jonathan M. and Paul H.. In addition one secretary - Colin M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Timothy M. who worked with the the company until 10 November 2000.

Hendy Lennox Commercial Vehicles Limited Address / Contact

Office Address Hendy Group School Lane
Office Address2 Chandlers Ford Industrial Estate
Town Eastleigh
Post code SO53 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00130275
Date of Incorporation Wed, 23rd Jul 1913
Industry Dormant Company
End of financial Year 31st December
Company age 111 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Jonathan M.

Position: Director

Appointed: 30 April 2015

Paul H.

Position: Director

Appointed: 25 February 2011

Colin M.

Position: Secretary

Appointed: 10 November 2000

Norman H.

Position: Director

Resigned: 03 May 2016

Brian H.

Position: Director

Resigned: 03 June 2016

Colin M.

Position: Director

Appointed: 02 May 2001

Resigned: 30 April 2015

Andy S.

Position: Director

Appointed: 06 October 1998

Resigned: 05 September 2001

Timothy M.

Position: Director

Appointed: 01 January 1995

Resigned: 10 November 2000

Timothy M.

Position: Secretary

Appointed: 03 October 1994

Resigned: 10 November 2000

Ian J.

Position: Director

Appointed: 16 January 1993

Resigned: 21 December 2002

Keith D.

Position: Director

Appointed: 26 July 1991

Resigned: 30 April 1993

Ronald G.

Position: Director

Appointed: 26 July 1991

Resigned: 30 April 1993

Roy W.

Position: Director

Appointed: 26 July 1991

Resigned: 24 April 2000

Anthony A.

Position: Director

Appointed: 26 July 1991

Resigned: 30 April 1993

Richard W.

Position: Director

Appointed: 26 July 1991

Resigned: 31 March 1995

Frederick W.

Position: Director

Appointed: 26 July 1991

Resigned: 03 October 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Hendy Holdings Limited from Eastleigh, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hendy Holdings Limited

Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 56988
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hendy Lennox(southsea) July 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 0814 0814 0814 0814 0814 0814 081
Net Assets Liabilities4 0814 0814 0814 0814 0814 0814 081
Other
Net Current Assets Liabilities4 0814 0814 0814 0814 0814 0814 081
Total Assets Less Current Liabilities4 0814 0814 0814 0814 0814 0814 081

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements