UKBizDB.co.uk

BUILDING AND HANDYMAN GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Building And Handyman Group Limited. The company was founded 20 years ago and was given the registration number 04908345. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BUILDING AND HANDYMAN GROUP LIMITED
Company Number:04908345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 September 2003
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Corporate Secretary14 May 2014Active
Salatin House, 19 Cedar Road, 19 Cedar Road, Sutton, United Kingdom, SM2 5DA

Director21 November 2007Active
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ

Director09 May 2019Active
Priestfield Farm, Henfield, Albourne, United Kingdom, BN6 9DE

Corporate Secretary01 March 2006Active
Well Court, 14-16 Farringdon Lane, London, EC1R 3AU

Corporate Secretary09 October 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary23 September 2003Active
Salatin House, Cedar Road, Sutton, SM2 5DA

Director09 October 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director23 September 2003Active

People with Significant Control

Mr Thomas Job
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Penelope Job
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-24Gazette

Gazette dissolved liquidation.

Download
2022-03-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-07-01Officers

Termination secretary company.

Download
2019-07-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-01Resolution

Resolution.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption full.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Appoint corporate secretary company with name date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption full.

Download
2015-06-25Officers

Termination secretary company with name termination date.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.