UKBizDB.co.uk

HANDS ON SUPPLIERS LIMITED

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

This company is commonly known as Hands On Suppliers Limited. The company was founded 22 years ago and was given the registration number 04468668. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:HANDS ON SUPPLIERS LIMITED
Company Number:04468668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:99 Canterbury Road, Whitstable, Kent, CT5 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Canterbury Road, Whitstable, England, CT5 4HG

Secretary01 February 2004Active
99 Canterbury Road, Whitstable, England, CT5 4HG

Director01 February 2004Active
99 Canterbury Road, Whitstable, England, CT5 4HG

Director01 July 2012Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary25 June 2002Active
31 Dalmeny Avenue, Margate, CT9 3NJ

Secretary25 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director25 June 2002Active
31 Dalmeny Avenue, Margate, CT9 3NJ

Director25 June 2002Active

People with Significant Control

Mr Alfred Spencer
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Pamela Ann Spencer
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
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 (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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Change person secretary company with change date.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.