This company is commonly known as Handyman House (kidderminster) Limited. The company was founded 52 years ago and was given the registration number 01045423. The firm's registered office is in MALVERN. You can find them at Handyman House, Spring Lane, Malvern Link, Malvern, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HANDYMAN HOUSE (KIDDERMINSTER) LIMITED |
---|---|---|
Company Number | : | 01045423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Handyman House, Spring Lane, Malvern Link, Malvern, Worcestershire, WR14 1AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hedgehog Hill, Hampton Lovett, Droitwich, WR9 0PD | Director | 01 January 2001 | Active |
Handyman House, Spring Lane, Malvern Link, Malvern, WR14 1AJ | Director | 17 January 2022 | Active |
The Nook Worcester Road, Clent, Stourbridge, DY9 0HU | Secretary | - | Active |
The Nook Worcester Road, Clent, Stourbridge, DY9 0HU | Director | - | Active |
The Nook Worcester Road, Clent, Stourbridge, DY9 0HU | Director | - | Active |
Dairy House, Queen Marys Drive Barlaston, Stoke On Trent, ST12 9AT | Director | 01 June 1993 | Active |
Handyman House, Spring Lane, Malvern Link, Malvern, WR14 1AJ | Director | 01 May 2015 | Active |
11 Ullenhall Road, Knowle, Solihull, B93 9JD | Director | 30 June 1992 | Active |
Yewtree Farm Arbourtree Lane, Chadwick End, Knowle, B93 0BA | Director | - | Active |
Yewtree Farm Arbourtree Lane, Chadwick End, Knowle, B93 0BA | Director | - | Active |
Handyman House, Spring Lane, Malvern Link, Malvern, WR14 1AJ | Director | 27 October 2020 | Active |
Handyman House (Midlands) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Handyman House, Spring Lane, Malvern, England, WR14 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.