UKBizDB.co.uk

HANDLING EQUIPMENT UK LIMITED

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

This company is commonly known as Handling Equipment Uk Limited. The company was founded 36 years ago and was given the registration number 02158500. The firm's registered office is in STOURBRIDGE. You can find them at Coronation Works, Providence Street Lye, Stourbridge, West Midlands. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:HANDLING EQUIPMENT UK LIMITED
Company Number:02158500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Coronation Works, Providence Street Lye, Stourbridge, West Midlands, DY9 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Manor Fields, Bishampton, Pershore, England, WR10 2PF

Secretary23 September 2002Active
Coronation Works, Providence Street Lye, Stourbridge, DY9 8HN

Director-Active
Coronation Works, Providence Street Lye, Stourbridge, DY9 8HN

Director19 June 2023Active
Coronation Works, Providence Street Lye, Stourbridge, DY9 8HN

Director-Active
2 Eastner Close, Kidderminster, DY10 0YE

Secretary-Active

People with Significant Control

Handling Equipment Uk Holdings Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Coronation Works, Providence Street, Stourbridge, England, DY9 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Anne Williams
Notified on:21 January 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:2, Manor Fields, Pershore, England, WR10 2PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger Anthony Williams
Notified on:13 October 2016
Status:Active
Date of birth:October 1937
Nationality:British
Address:Coronation Works, Stourbridge, DY9 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Williams
Notified on:13 October 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Coronation Works, Stourbridge, DY9 8HN
Nature of control:
  • 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 (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
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person secretary company with change date.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.