UKBizDB.co.uk

HANDSWOLD INVESTMENTS LIMITED

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

This company is commonly known as Handswold Investments Limited. The company was founded 24 years ago and was given the registration number 03865871. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HANDSWOLD INVESTMENTS LIMITED
Company Number:03865871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 1999
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tollgate Cottage, 2 Halam Road, Southwell, England, NG25 0AH

Director06 April 2001Active
Abbey Farmhouse, The Street, Weybourne, Holt, United Kingdom, NR25 7SZ

Director01 November 2004Active
Langmore Lodge, Wentworth Court, Bawtry, Doncaster, United Kingdom, DN10 6SU

Director06 April 2001Active
Rose Cottage, Buxton Road, Ashford In The Water, DE45 1QP

Director04 November 1999Active
The Headlands East Bank, Winster, Matlock, DE4 2DS

Secretary04 November 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 October 1999Active

People with Significant Control

Mr Clive Malcolm Hay-Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Anthony Burkitt Short
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Address

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

Download
2020-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Change person director company with change date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-07Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.