This company is commonly known as Handyman House (midlands) Limited. The company was founded 43 years ago and was given the registration number 01533571. The firm's registered office is in MALVERN LINK. You can find them at Handyman House, Spring Lane, Malvern Link, Worcestershire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | HANDYMAN HOUSE (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 01533571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Handyman House, Spring Lane, Malvern Link, Worcestershire, WR14 1AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Handyman House, Spring Lane, Malvern Link, WR14 1AJ | Director | 29 August 2023 | Active |
Hedgehog Hill, Hampton Lovett, Droitwich, WR9 0PD | Director | 18 December 2007 | Active |
Handyman House, Spring Lane, Malvern Link, WR14 1AJ | Director | 03 November 2020 | Active |
34 Barbourne Road, Worcester, WR1 1HU | Secretary | 01 November 1993 | Active |
The Nook Worcester Road, Clent, Stourbridge, DY9 0HU | Secretary | 15 April 1994 | Active |
The Nook Worcester Road, Clent, Stourbridge, DY9 0HU | Secretary | - | Active |
9 The Hawthorns, Lydney, GL5 5BX | Director | 30 June 1992 | Active |
The Nook, Worcester Road, Clent, Stourbridge, England, DY9 0HU | Director | 25 September 2014 | Active |
The Nook Worcester Road, Clent, Stourbridge, DY9 0HU | Director | - | Active |
Dairy House, Queen Marys Drive Barlaston, Stoke On Trent, ST12 9AT | Director | 30 June 1992 | Active |
Handyman House, Spring Lane, Malvern Link, WR14 1AJ | Director | 18 December 2007 | Active |
Yew Tree Farm Arbour Tree Lane, Chadwick End, Solihull, B93 0BA | Director | 30 June 1992 | Active |
Yewtree Farm Arbourtree Lane, Chadwick End, Knowle, B93 0BA | Director | - | Active |
Handyman House, Spring Lane, Malvern Link, WR14 1AJ | Director | 27 October 2020 | Active |
Horton Lane Limited | ||
Notified on | : | 25 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hedgehog Hill, Hampton Lovett, Droitwich, England, WR9 0PD |
Nature of control | : |
|
Mr Alan Stephen Prosser | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Handyman House, Spring Lane, Malvern Link, WR14 1AJ |
Nature of control | : |
|
Mrs Claire Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | Handyman House, Spring Lane, Malvern Link, WR14 1AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | 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 |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | 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 |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.