Warning: file_put_contents(c/562aa1b01e9d24950b3aa6282412a24b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0dedb27b1755087e0b5a4d4e502564d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Handyman Carpentry Limited, SO14 7DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HANDYMAN CARPENTRY LIMITED

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

This company is commonly known as Handyman Carpentry Limited. The company was founded 5 years ago and was given the registration number 11981583. The firm's registered office is in SOUTHAMPTON. You can find them at Flat 2 114-118 New Oxford House, Above Bar Street, Southampton, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:HANDYMAN CARPENTRY LIMITED
Company Number:11981583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Flat 2 114-118 New Oxford House, Above Bar Street, Southampton, England, SO14 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Avondale Road, London, England, N15 3SJ

Director01 January 2023Active
18 Avondale Road, Avondale Road, London, England, N15 3SJ

Director10 October 2022Active
Flat 2, 114-118 New Oxford House, Above Bar Street, Southampton, England, SO14 7DT

Director23 September 2019Active
27, Porchester Gardens, London, England, W2 4DB

Director17 June 2022Active
Flat 2, 114-118 New Oxford House, Above Bar Street, Southampton, England, SO14 7DT

Director07 May 2019Active

People with Significant Control

Mr Eshmat Toshmat
Notified on:08 July 2023
Status:Active
Date of birth:January 1984
Nationality:Kyrgyz
Country of residence:England
Address:18, Avondale Road, London, England, N15 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Sardor Arifdjanov
Notified on:18 September 2019
Status:Active
Date of birth:December 1986
Nationality:Uzbek
Country of residence:England
Address:18, Avondale Road, London, England, N15 3SJ
Nature of control:
  • Significant influence or control
Mr Robert Niebylski
Notified on:07 May 2019
Status:Active
Date of birth:August 1989
Nationality:Polish
Country of residence:England
Address:Flat 2, 114-118 New Oxford House, Southampton, England, SO14 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-07-09Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Address

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

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.