N & s Holdings Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 10, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
HENDERSON INSULATION AND PROCESS SYSTEMS LIMITED
Company type
Private Limited Company , Active
Company Number
06553121
Record last updated
Thursday, June 23, 2022 11:04:02 AM UTC
Official Address
5 Unit Banks Court Transbritannia Enterprise Park Blaydon
There are 9 companies registered at this street
Locality
Blaydon
Region
Gateshead, England
Postal Code
NE215NH
Sector
Manufacture of other fabricated metal products n.e.c.
Visits
N & S HOLDINGS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-4 2020-2 2022-12 2024-8 2024-9 2024-10 2024-12 2025-5 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jun 1, 2022
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jun 1, 2022
Resignation of 5 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Dec 31, 2019
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Dec 31, 2019
Resignation of 4 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Aug 28, 2019
Resignation of one Director (a man)
Registry
Mar 22, 2019
Two appointments: 2 men
Registry
Mar 18, 2019
Resignation of one Director (a man)
Registry
Nov 30, 2017
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Nov 30, 2017
Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Nov 30, 2017
Appointment of a man as Secretary
Registry
May 1, 2016
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
May 1, 2016
Resignation of 2 people: one Shareholder (25-50%)
Registry
Apr 16, 2016
Two appointments: 2 men
Registry
Apr 28, 2014
Annual return
Financials
Dec 10, 2013
Annual accounts
Registry
Apr 17, 2013
Annual return
Financials
Aug 21, 2012
Annual accounts
Registry
Apr 26, 2012
Annual return
Financials
Jul 29, 2011
Annual accounts
Registry
May 4, 2011
Annual return
Registry
May 4, 2011
Change of particulars for secretary
Financials
Sep 17, 2010
Annual accounts
Registry
Jul 14, 2010
Change of accounting reference date
Registry
Apr 28, 2010
Annual return
Registry
Apr 28, 2010
Change of particulars for director
Financials
Feb 2, 2010
Annual accounts
Registry
Apr 29, 2009
Annual return
Registry
Apr 29, 2009
Resignation of a secretary
Registry
Apr 29, 2009
Appointment of a woman as Secretary
Registry
Sep 23, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 19, 2008
Company name change
Registry
Sep 18, 2008
Change of name certificate
Registry
Apr 2, 2008
Three appointments: 2 women and a man
Registry
Apr 2, 2008
Resignation of one Secretary (a woman)