This company is commonly known as Handiworld Limited. The company was founded 19 years ago and was given the registration number 05146860. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | HANDIWORLD LIMITED |
---|---|---|
Company Number | : | 05146860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, London Wall, London, England, EC2M 5PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, England, EC2M 5PS | Director | 01 August 2006 | Active |
Salisbury House, London Wall, London, England, EC2M 5PS | Director | 04 December 2017 | Active |
Salisbury House, London Wall, London, EC2M 5PS | Director | 22 May 2018 | Active |
82 High Street, Codford St Mary, Warminster, BA12 0NB | Secretary | 01 August 2006 | Active |
221 Sheen Lane, East Sheen, London, SW14 8LE | Secretary | 02 August 2004 | Active |
144 Hall Lane, Upminster, RM14 1AT | Secretary | 31 March 2008 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Secretary | 07 June 2004 | Active |
Grove Farm, Brent Knoll, Somerset, United Kingdom, TA9 4BP | Director | 02 August 2004 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Director | 07 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Capital | Capital allotment shares. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Capital | Second filing capital allotment shares. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Capital | Capital allotment shares. | Download |
2018-05-17 | Resolution | Resolution. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.