Company NameHengo Holdings Limited
DirectorPeter Daniel McMullen
Company StatusActive
Company Number07588555
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years, 1 month ago)
Previous NameHengo Logistics Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Peter Daniel McMullen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 8 months
RolePropery Consultant
Country of ResidenceEngland
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
Director NameMiss Lauren Marie McMullen
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 1 Albion Place
Doncaster
South Yorkshire
DN1 2EG

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Daniel Mcmullen
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

5 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 April 2017Registered office address changed from Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Station House Station Approach East Horsley Leatherhead KT24 6QX on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Station House Station Approach East Horsley Leatherhead KT24 6QX on 11 April 2017 (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 October 2014Registered office address changed from Springfield House 1 Albion Place South Parade Doncaster South Yorkshire DN1 2EG to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Springfield House 1 Albion Place South Parade Doncaster South Yorkshire DN1 2EG to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 22 October 2014 (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(3 pages)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 September 2012Appointment of Mr Peter Daniel Mcmullen as a director (2 pages)
6 September 2012Appointment of Mr Peter Daniel Mcmullen as a director (2 pages)
5 September 2012Termination of appointment of Lauren Mcmullen as a director (1 page)
5 September 2012Termination of appointment of Lauren Mcmullen as a director (1 page)
18 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
1 April 2011Incorporation (48 pages)
1 April 2011Incorporation (48 pages)