UKBizDB.co.uk

COMMANDER HANDLING LIMITED

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

This company is commonly known as Commander Handling Limited. The company was founded 8 years ago and was given the registration number 09811012. The firm's registered office is in WAKEFIELD. You can find them at Colliery Approach Potovens Lane, Lofthouse, Wakefield, West Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:COMMANDER HANDLING LIMITED
Company Number:09811012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Colliery Approach Potovens Lane, Lofthouse, Wakefield, West Yorkshire, United Kingdom, WF3 3JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colliery Approach, Potovens Lane, Lofthouse, Wakefield, United Kingdom, WF3 3JG

Director06 October 2015Active
Colliery Approach, Potovens Lane, Lofthouse, Wakefield, United Kingdom, WF3 3JG

Director01 January 2021Active
Colliery Approach, Potovens Lane, Lofthouse, Wakefield, United Kingdom, WF3 3JG

Director06 October 2015Active

People with Significant Control

Mr Frank Platts
Notified on:01 January 2022
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Colliery Approach, Potovens Lane, Wakefield, England, WF3 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Frank Platts
Notified on:06 October 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Colliery Approach, Potovens Lane, Wakefield, England, WF3 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Platts
Notified on:06 October 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Colliery Approach, Potovens Lane, Wakefield, England, WF3 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Northern Sideloaders Limited
Notified on:05 October 2016
Status:Active
Country of residence:England
Address:Colliery Approach, , Potovens Lane, Wakefield, England, WF3 3JG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-06Capital

Capital allotment shares.

Download
2023-05-06Capital

Capital allotment shares.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.