HENBURY EFFICIENCY LTD

Address:
8 Broadmore Gardens, Corby, NN18 0HD, United Kingdom

HENBURY EFFICIENCY LTD is a business entity registered at Companies House, UK, with entity identifier is 09204689. The registration start date is September 5, 2014. The current status is Active.

Company Overview

Company Number 09204689
Company Name HENBURY EFFICIENCY LTD
Registered Address 8 Broadmore Gardens
Corby
NN18 0HD
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2014-09-05
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-03
Returns Last Update 2015-09-05
Confirmation Statement Due Date 2021-08-24
Confirmation Statement Last Update 2020-08-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
53201 Licensed carriers

Office Location

Address 8 BROADMORE GARDENS
Post Town CORBY
Post Code NN18 0HD
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
WALKMILLS INITIATIVES LTD 8 Bradmore Gardens, Corby, NN18 0HD, United Kingdom

Companies with the same post town

Entity Name Office Address
NEILSON GROUP LIMITED 24 Aintree Road, Corby, Northamptonshire, NN18 8RD, United Kingdom
NOVA SECURITY CONSULTANTS LTD 2 Braunton Place, Corby, NN18 8DN, England
S P BARRON JOINERY LTD 31 Charnwood Road, Corby, NN17 1XS, England
SANDHALMS BEAUTY ESSENTIALS LIMITED 16 Castlerock Drive, Corby, NN17 5GG, England
FEDOT LTD 9 Gainsborough Court, Corby, NN18 0RR, United Kingdom
ECO FEED LTD 28 Ashby Street, Corby, NN17 5FA, England
FLOTRANS LOGISTIC LTD 18 Castlerock Drive, Corby, NN17 5GG, England
SMOKERZ HEAVEN LIMITED 3 Greenland Walk, Corby, NN18 9DH, England
B.A.LANDSCAPING & CARPENTRY LTD 33 Bideford Square, Corby, NN18 8DP, England
MARIANO ITALIANO LTD 17 Powys Close, Corby, NN18 8PY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GAYTON, Nathan Director (Active) 4 Crossways, Cornwood, Ivybridge, United Kingdom, PL21 9QW January 1984 /
13 September 2016
British /
United Kingdom
Van Driver
BENNETT, Jeffery Director (Resigned) 9 Meynell Square, Leeds, United Kingdom, LS11 9QA December 1966 /
1 June 2015
British /
United Kingdom
3.5 Tonne Driver
DUNNE, Terence Director (Resigned) 35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA January 1945 /
5 September 2014
British /
United Kingdom
Company Director
HARGREAVES, Scott Director (Resigned) 1b, Hazel Grove, Clayton Le Moors, Accrington, United Kingdom, BB5 5PW July 1977 /
1 April 2016
British /
United Kingdom
Lgv Driver
MALCOLM, Ricky Director (Resigned) Flat 14, 26 Scotland Green Road, Enfield, United Kingdom, EN3 4RX September 1974 /
8 September 2015
British /
United Kingdom
3.5 Tonne Driver

Competitor

Search similar business entities

Post Town CORBY
Post Code NN18 0HD
SIC Code 53201 - Licensed carriers

Improve Information

Please provide details on HENBURY EFFICIENCY LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches