Henshaws Security & Electrical Limited

General information

Name:

Henshaws Security & Electrical Ltd

Office Address:

90a Heanor Road Codnor DE5 9SF Derbyshire

Number: 04680471

Incorporation date: 2003-02-27

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Henshaws Security & Electrical Limited. The firm was started twenty one years ago and was registered under 04680471 as the registration number. This particular registered office of this firm is based in Derbyshire. You may find it at 90a Heanor Road, Codnor. The company has a history in registered name change. Previously this firm had two different company names. Up to 2019 this firm was prospering as Henshaws Electrical and before that the official company name was Henshaws Security & Electrical. This business's SIC and NACE codes are 43210 meaning Electrical installation. 2022-02-28 is the last time the accounts were reported.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,855 pounds of revenue. In 2011 the company had 1 transaction that yielded 467 pounds. In total, transactions conducted by the company since 2010 amounted to £5,163. Cooperation with the Derby City Council council covered the following areas: Premises Costs, Premises Costs Uncontrollabl and Supplies & Services.

We have a number of three directors running the limited company at the current moment, including Richard H., Karen H. and Andrew H. who have been carrying out the directors tasks for 8 years. In order to find professional help with legal documentation, this limited company has been using the skills of Karen H. as a secretary since March 2003.

  • Previous company's names
  • Henshaws Security & Electrical Limited 2019-10-04
  • Henshaws Electrical Limited 2019-03-08
  • Henshaws Security & Electrical Limited 2003-02-27

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 08 December 2016

Latest update: 6 April 2024

Karen H.

Role: Director

Appointed: 01 October 2004

Latest update: 6 April 2024

Karen H.

Role: Secretary

Appointed: 03 March 2003

Latest update: 6 April 2024

Andrew H.

Role: Director

Appointed: 03 March 2003

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Andrew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 8 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 August 2013
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Tue, 13th Feb 2024 (CS01)
filed on: 13th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 1 £ 1 855.27
2012-12-20 1658495 £ 1 855.27 Premises Costs
2011 Derby City Council 1 £ 467.19
2011-11-29 1377951 £ 467.19 Premises Costs Uncontrollabl
2010 Derby City Council 7 £ 2 841.00
2010-08-20 1026568 £ 965.00 Supplies & Services
2010-07-30 1009774 £ 564.00 Supplies & Services
2010-07-30 1009774 £ 396.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Similar companies nearby

Closest companies