Hendy Lennox Trucks Limited EASTLEIGH


Hendy Lennox Trucks started in year 1923 as Private Limited Company with registration number 00192867. The Hendy Lennox Trucks company has been functioning successfully for 101 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 Wednesday 14th January 1998 Hendy Lennox Trucks Limited is no longer carrying the name Hendy Lennox (bournemouth).

Currently there are 2 directors in the the company, namely Jonathan M. and Paul H.. In addition one secretary - Colin M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frederick W. who worked with the the company until 3 October 1994.

Hendy Lennox Trucks 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 00192867
Date of Incorporation Thu, 4th Oct 1923
Industry Dormant Company
End of financial Year 31st December
Company age 101 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

Frederick W.

Position: Secretary

Resigned: 03 October 1994

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

Brian V.

Position: Director

Appointed: 01 January 1995

Resigned: 06 October 1998

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

Frederick W.

Position: Director

Appointed: 26 July 1991

Resigned: 12 April 1996

Anthony A.

Position: Director

Appointed: 26 July 1991

Resigned: 30 April 1993

Norman H.

Position: Director

Appointed: 26 July 1991

Resigned: 03 May 2016

William W.

Position: Director

Appointed: 26 July 1991

Resigned: 01 April 1993

Ella H.

Position: Director

Appointed: 26 July 1991

Resigned: 13 June 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, 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 (bournemouth) January 14, 1998

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 Assets7 0027 0027 0027 0027 0027 0027 002
Net Assets Liabilities7 0027 0027 0027 0027 0027 0027 002
Other
Net Current Assets Liabilities7 0027 0027 0027 0027 0027 0027 002
Total Assets Less Current Liabilities7 0027 0027 0027 0027 0027 0027 002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements