Henridge Developments Limited BIRMINGHAM


Henridge Developments started in year 1999 as Private Limited Company with registration number 03872021. The Henridge Developments company has been functioning successfully for twenty five years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at 1556 Stratford Road. Postal code: B28 9HA.

Henridge Developments Limited Address / Contact

Office Address 1556 Stratford Road
Office Address2 Hall Green
Town Birmingham
Post code B28 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872021
Date of Incorporation Fri, 5th Nov 1999
Industry Construction of other civil engineering projects n.e.c.
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Tue, 31st Jan 2023 (423 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Tracey P.

Position: Director

Appointed: 01 July 2012

Mark W.

Position: Director

Appointed: 01 July 2012

Henry W.

Position: Director

Appointed: 05 November 1999

Valerie W.

Position: Director

Appointed: 06 November 2000

Resigned: 23 February 2014

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 05 November 1999

Resigned: 05 November 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 05 November 1999

Resigned: 05 November 1999

Valerie W.

Position: Secretary

Appointed: 05 November 1999

Resigned: 23 February 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Henry W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Henry W.

Notified on 6 April 2016
Nature of control: significiant influence or 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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth128 841123 025111 870    
Balance Sheet
Current Assets207 904211 354194 745194 432196 839196 839196 839
Net Assets Liabilities  111 870106 716101 255101 255101 255
Cash Bank In Hand79 61278 438     
Debtors33 49238 116     
Net Assets Liabilities Including Pension Asset Liability128 841123 025111 870    
Stocks Inventory94 80094 800     
Tangible Fixed Assets2 1392 574     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve128 839123 023     
Shareholder Funds128 841123 025111 870    
Other
Average Number Employees During Period   3333
Creditors  85 44950 99659 68059 68059 680
Fixed Assets2 1392 5742 5741 2802 0962 0962 096
Net Current Assets Liabilities167 702158 451109 296143 436137 159137 159137 159
Total Assets Less Current Liabilities169 841161 025111 870144 716139 255139 255139 255
Creditors Due After One Year41 00038 000     
Creditors Due Within One Year40 20252 90385 449    
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 16 879     
Tangible Fixed Assets Cost Or Valuation16 77418 316     
Tangible Fixed Assets Depreciation14 63515 742     
Tangible Fixed Assets Depreciation Charged In Period 1 107     
Tangible Fixed Assets Disposals 15 337     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
Free Download (3 pages)

Company search

Advertisements