UKBizDB.co.uk

HANDY LIMITED

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

This company is commonly known as Handy Limited. The company was founded 33 years ago and was given the registration number 02614024. The firm's registered office is in . You can find them at 6 Sewardstone Road, Waltham Abbey, , Essex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:HANDY LIMITED
Company Number:02614024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:6 Sewardstone Road, Waltham Abbey, Essex, EN9 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Sewardstone Road, Waltham Abbey, EN9 1NA

Secretary23 May 1991Active
6 Sewardstone Road, Waltham Abbey, EN9 1NA

Director23 May 1991Active
6 Sewardstone Road, Waltham Abbey, EN9 1NA

Director23 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary23 May 1991Active
6 Sewardstone Road, Waltham Abbey, EN9 1NA

Director22 November 1993Active
180 Red Oak Lane, Highland Park, Illinois, Usa,

Director23 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director23 May 1991Active
1254 Crofton Avenue, Highland Park, Illinois, Usa,

Director23 May 1991Active
1032 Oak Ridge, Glencoe, Illinois, Usa,

Director23 May 1991Active

People with Significant Control

Mr Nicholas Harland-Smith
Notified on:23 May 2017
Status:Active
Date of birth:May 1961
Nationality:British
Address:6 Sewardstone Road, EN9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Garfield
Notified on:23 May 2017
Status:Active
Date of birth:December 1954
Nationality:British
Address:6 Sewardstone Road, EN9 1NA
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
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Mortgage

Mortgage satisfy charge full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Capital

Capital cancellation shares.

Download
2015-02-03Capital

Capital return purchase own shares.

Download
2014-07-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Officers

Termination director company with name.

Download
2013-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.