Hendy Lennox Vehicle Contracts Limited EASTLEIGH


Hendy Lennox Vehicle Contracts started in year 1969 as Private Limited Company with registration number 00945347. The Hendy Lennox Vehicle Contracts company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Eastleigh at Hendy Group School Lane. Postal code: SO53 4DG.

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

Hendy Lennox Vehicle Contracts 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 00945347
Date of Incorporation Fri, 3rd Jan 1969
Industry Dormant Company
End of financial Year 31st December
Company age 55 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

Colin M.

Position: Secretary

Appointed: 10 November 2000

Paul H.

Position: Director

Appointed: 29 July 1999

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

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

Frederick W.

Position: Director

Appointed: 26 July 1991

Resigned: 12 April 1996

Norman H.

Position: Director

Appointed: 26 July 1991

Resigned: 03 May 2016

Michael F.

Position: Director

Appointed: 26 July 1991

Resigned: 19 April 2001

Ronald G.

Position: Director

Appointed: 26 July 1991

Resigned: 30 April 1993

Roy W.

Position: Director

Appointed: 26 July 1991

Resigned: 24 April 2000

Keith D.

Position: Director

Appointed: 26 July 1991

Resigned: 30 April 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Hendy Holdings Limited from Eastleigh, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This 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

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 Assets100100100100100100100
Net Assets Liabilities100100100100100100100
Other
Net Current Assets Liabilities100100100100100100100
Total Assets Less Current Liabilities100100100100100100100

Company filings

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

Company search

Advertisements