UKBizDB.co.uk

HANDS ON BUSINESS CONSULTANCY LTD

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

This company is commonly known as Hands On Business Consultancy Ltd. The company was founded 13 years ago and was given the registration number 07514905. The firm's registered office is in MIDDLESBROUGH. You can find them at 3rd Floor, 16/26 Albert Road, Middlesbrough, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HANDS ON BUSINESS CONSULTANCY LTD
Company Number:07514905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:3rd Floor, 16/26 Albert Road, Middlesbrough, England, TS1 1PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TS

Director18 March 2022Active
7, Creative Media Centres Ltd, Northumberland Street, Huddersfield, England, HD1 1RL

Director01 February 2021Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director02 February 2011Active

People with Significant Control

Mr Lee Kenneth Narraway
Notified on:15 August 2022
Status:Active
Date of birth:April 1971
Nationality:English
Country of residence:England
Address:2, Falcon Court, Stockton-On-Tees, England, TS18 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Teresa Hand
Notified on:01 January 2022
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:2, Falcon Court, Stockton-On-Tees, England, TS18 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Teresa Hand
Notified on:14 June 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:The Media Centre, 7 Northumberland Street, Huddersfield, England, HD1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Brinton Haigh
Notified on:01 February 2021
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Media Centre, 7 Northumberland Street, Huddersfield, England, HD1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanne Teresa Hand
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:3rd Floor, 16/26 Albert Road, Middlesbrough, England, TS1 1PR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Confirmation statement

Confirmation statement with updates.

Download
2024-06-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Address

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

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

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

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Change of name

Certificate change of name company.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Address

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

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Change of name

Certificate change of name company.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Address

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

Download

Copyright © 2024. All rights reserved.