Company Information for HANDY SEARCHES LIMITED
1 LONDON STREET, READING, RG1 4PN,
|
Company Registration Number
05695748
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HANDY SEARCHES LIMITED | |
Legal Registered Office | |
1 LONDON STREET READING RG1 4PN Other companies in TQ12 | |
Company Number | 05695748 | |
---|---|---|
Company ID Number | 05695748 | |
Date formed | 2006-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 30/10/2020 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-08 10:18:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STEPHEN TOWERS |
||
HAZEL CLARK KERR |
||
ANDREW STEPHEN TOWERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BRYCE | |
AA01 | Previous accounting period extended from 30/04/19 TO 30/10/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROY HASTINGS | |
PSC02 | Notification of Psg Client Services Limited as a person with significant control on 2019-01-08 | |
TM02 | Termination of appointment of Andrew Stephen Towers on 2019-01-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN TOWERS | |
PSC07 | CESSATION OF HAZEL CLARK KERR AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Speafi Secretarial Limited as company secretary on 2019-01-08 | |
AP01 | DIRECTOR APPOINTED MR GREG JAMES BRYCE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/19 FROM Moorgate House King Street Newton Abbot TQ12 2LG | |
AP01 | DIRECTOR APPOINTED ROB PHILLIPSON | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL CLARK KERR / 11/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN TOWERS / 11/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW STEPHEN TOWERS on 2012-01-11 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Hazel Clark Kerr on 2011-01-01 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN TOWERS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CLARK KERR / 01/02/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 30/01/2009 | |
ELRES | S252 DISP LAYING ACC 30/01/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOWERS / 02/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL KERR / 02/02/2008 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-05-01 | £ 93,026 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANDY SEARCHES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 13,454 |
Current Assets | 2012-05-01 | £ 39,894 |
Debtors | 2012-05-01 | £ 26,440 |
Fixed Assets | 2012-05-01 | £ 72,097 |
Shareholder Funds | 2012-05-01 | £ 18,965 |
Tangible Fixed Assets | 2012-05-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HANDY SEARCHES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |