UKBizDB.co.uk

HANDLESPARK LIMITED

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

This company is commonly known as Handlespark Limited. The company was founded 25 years ago and was given the registration number 03642105. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4-6 Dudley Road, , Tunbridge Wells, Kent. This company's SIC code is 56290 - Other food services.

Company Information

Name:HANDLESPARK LIMITED
Company Number:03642105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:4-6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Secretary15 February 2002Active
8b Lonsdale Gardens, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director09 June 2000Active
Hillcroft 22 Tonbridge Road, Pembury, Tunbridge Wells, TN2 4QL

Secretary01 July 1999Active
Bradworth Lodge, School Hill, Lamberhurst, Tunbridge Wells, TN3 8DH

Secretary09 June 2000Active
Peacehaven, Brookfield Avenue, Castletown, IM9 1TL

Secretary01 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1998Active
1 Netherfield Court, Roch Valley Way, Rochdale, OL11 4BZ

Director01 July 1999Active
28 Victoria Street, Douglas, IM1 2LE

Director01 March 1999Active
25 Westminster Terrace, Douglas, IM1 4EE

Director01 March 1999Active
Bradworth Lodge, School Hill, Lamberhurst, Tunbridge Wells, TN3 8DH

Director09 June 2000Active
Peacehaven, Brookfield Avenue, Castletown, IM9 1TL

Director01 March 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 1998Active

People with Significant Control

Mr Jonathan Mark Brunton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:4-6, Dudley Road, Tunbridge Wells, TN1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Francesca Ida Gair Brunton
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:4-6, Dudley Road, Tunbridge Wells, TN1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Change account reference date company current extended.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.