UKBizDB.co.uk

HANDYVALUE LIMITED

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

This company is commonly known as Handyvalue Limited. The company was founded 32 years ago and was given the registration number 02744198. The firm's registered office is in CROYDON. You can find them at 130-134 Epsom Road, Waddon, Croydon, Surrey. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HANDYVALUE LIMITED
Company Number:02744198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:130-134 Epsom Road, Waddon, Croydon, Surrey, CR0 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Newlands Avenue, 28 Newlands Avenue, Thames Ditton, England, KT7 0HF

Secretary17 January 2024Active
28 Newlands Avenue, 28 Newlands Avenue, Thames Ditton, England, KT7 0HF

Director16 January 2024Active
Spinney Walk, Newlands Avenue, Thames Ditton, KT7 0XF

Director07 September 1992Active
7 Finches Gardens, Lindfield, Haywards Heath, RH16 2PA

Secretary22 July 1993Active
14 Shire Close, Ramleaze, Swindon, SN5 9YF

Secretary01 March 1993Active
28 Newlands Avenue, 28 Newlands Avenue, Thames Ditton, England, KT7 0HF

Secretary01 February 2010Active
72 Manor Way, Orpington, BR5 1NW

Secretary07 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 September 1992Active
7 Finches Gardens, Lindfield, Haywards Heath, RH16 2PA

Director23 May 1996Active
Redwall 22 Clifton Road, Chesham Bois, HP6 5PU

Director07 September 1992Active
Brockwell Farm, Butlers Cross, Aylesbury, HP17 0UX

Director01 July 1993Active
Lower House, Lower Road, Princes Risborough, HP27 0NU

Director01 July 1993Active
Tall Trees, 50 Top Road,Fountain Corner, Worlaby, Brigg, DN20 0NH

Director03 August 1996Active
14 Shire Close, Ramleaze, Swindon, SN5 9YF

Director01 March 1993Active
72 Manor Way, Orpington, BR5 1NW

Director07 September 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 September 1992Active

People with Significant Control

Mr Stephen Paul Tetley
Notified on:07 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:28 Newlands Avenue, 28 Newlands Avenue, Thames Ditton, England, KT7 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.