UKBizDB.co.uk

HANDBRIDGE SERVICES LIMITED

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

This company is commonly known as Handbridge Services Limited. The company was founded 27 years ago and was given the registration number 03245965. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:HANDBRIDGE SERVICES LIMITED
Company Number:03245965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 September 1996
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary10 October 2003Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director21 November 1996Active
50 Chatteris Park, Sandymore, Runcorn, WA7 1XE

Secretary04 July 2003Active
46 Vale Road, Whitby, Ellesmere Port, CH65 9AY

Secretary03 June 1997Active
8 Red Pike, Little Sutton, L66 1SH

Secretary21 November 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 September 1996Active
46 Vale Road, Whitby, Ellesmere Port, CH65 9AY

Director03 June 1997Active
28 Parkhey Drive, Appley Bridge, Wigan, WN6 9JG

Director21 November 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 September 1996Active

People with Significant Control

Mr Steve Vaughan
Notified on:05 September 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Gazette

Gazette dissolved liquidation.

Download
2023-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-20Insolvency

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

Download
2022-02-09Insolvency

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

Download
2021-02-10Insolvency

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

Download
2020-02-11Insolvency

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

Download
2019-01-16Address

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

Download
2019-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-11Resolution

Resolution.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-09-18Officers

Change person secretary company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.