Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANDYSTAFF LTD
Company Information for

HANDYSTAFF LTD

AURA BUSINESS CENTRE AURA BUSINESS CENTRE, UNIT 6 MANNERS ROAD, NEWARK, NG24 1BS,
Company Registration Number
08289459
Private Limited Company
Active

Company Overview

About Handystaff Ltd
HANDYSTAFF LTD was founded on 2012-11-12 and has its registered office in Newark. The organisation's status is listed as "Active". Handystaff Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HANDYSTAFF LTD
 
Legal Registered Office
AURA BUSINESS CENTRE AURA BUSINESS CENTRE
UNIT 6 MANNERS ROAD
NEWARK
NG24 1BS
Other companies in NG2
 
Filing Information
Company Number 08289459
Company ID Number 08289459
Date formed 2012-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB156569865  GB351120355  
Last Datalog update: 2024-12-05 13:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDYSTAFF LTD
Is this data useful to you?
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.

Company Officers of HANDYSTAFF LTD

Current Directors
Officer Role Date Appointed
ADAM PATRICK INNOCENT
Director 2012-11-12
STEVE PENDERGAST
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LYNNE INNOCENT
Company Secretary 2013-02-27 2018-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE PENDERGAST BLUESTONES ONE MERCHANDISING LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
STEVE PENDERGAST THE CLASSROOM PARTNERSHIP HOME WORKERS (MIDLANDS) LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
STEVE PENDERGAST ESPRESSIT LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
STEVE PENDERGAST RPM SKILLED AND TECHNICAL LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
STEVE PENDERGAST BLUESTONES MEDICAL PERMANENT LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
STEVE PENDERGAST COGENT STAFFING LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
STEVE PENDERGAST RECRUITMENT FUNDING SOLUTIONS LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
STEVE PENDERGAST BIG HR LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
STEVE PENDERGAST TEACHER TRAINING COLLEGE LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
STEVE PENDERGAST NWP RESOURCING LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
STEVE PENDERGAST APEX MARKETING SERVICES LIMITED Director 2017-05-02 CURRENT 2016-11-14 Active
STEVE PENDERGAST DIAMOND ELITE TRAVEL LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
STEVE PENDERGAST CUBE STAFFING LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
STEVE PENDERGAST LYNK BUSINESS SOLUTIONS LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
STEVE PENDERGAST PACE MEDICAL RECRUITMENT LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
STEVE PENDERGAST NC ASSOCIATES LIVERPOOL LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEVE PENDERGAST BIG 10523781 LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
STEVE PENDERGAST CONNEX EDUCATION PARTNERSHIP DERBY LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19CESSATION OF OLL NEWCO 101 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2025-02-19Notification of Oll Newco 102 Limited as a person with significant control on 2025-02-19
2025-02-19APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK APPLEBY
2025-01-28Director's details changed for Mr Adam Patrick Innocent on 2024-11-18
2025-01-28Memorandum articles filed
2025-01-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-18CESSATION OF ROBERT MARK APPLEBY AS A PERSON OF SIGNIFICANT CONTROL
2024-11-18CESSATION OF ADAM PATRICK INNOCENT AS A PERSON OF SIGNIFICANT CONTROL
2024-11-18Notification of Oll Newco 101 Limited as a person with significant control on 2024-11-18
2024-11-11CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-12RES12Resolution of varying share rights or name
2021-10-08SH08Change of share class name or designation
2021-10-06RP04CS01
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Kelham Hall Business Centre Kelham Hall Kelham Newark Nottinghamshire NG23 5QX England
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-04PSC04Change of details for Mr Adam Patrick Innocent as a person with significant control on 2018-11-01
2020-02-21AA01Current accounting period extended from 28/02/20 TO 31/08/20
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK APPLEBY
2019-11-17CH01Director's details changed for Mr Adam Patrick Innocent on 2014-06-02
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-11-28SH0101/11/18 STATEMENT OF CAPITAL GBP 100
2018-11-28AP01DIRECTOR APPOINTED MR ROBERT MARK APPLEBY
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Suite 8D, Epos House Heage Road Ripley DE5 3GH England
2018-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082894590001
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Military House 24 Castle Street Chester CH1 2DS England
2018-10-16RES13Resolutions passed:
  • Co business 25/09/2018
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PENDERGAST
2018-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PATRICK INNOCENT
2018-10-02AP01DIRECTOR APPOINTED MR ADAM PATRICK INNOCENT
2018-10-02PSC07CESSATION OF BLUESTONES INVESTMENT GROUP-SPECIALIST SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 082894590001
2018-03-13RES12Resolution of varying share rights or name
2018-03-13RES01ADOPT ARTICLES 22/01/2018
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-26TM02Termination of appointment of Sarah Lynne Innocent on 2018-02-22
2018-02-21SH08Change of share class name or designation
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT
2018-02-08PSC02Notification of Bluestones Investment Group-Specialist Services Limited as a person with significant control on 2018-02-07
2018-02-08PSC07CESSATION OF ADAM PATRICK INNOCENT AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR STEVEN PENDERGAST
2018-01-21LATEST SOC21/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-10-12AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK INNOCENT / 02/06/2014
2016-05-17AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0112/11/15 FULL LIST
2015-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LYNNE MORGAN / 24/08/2014
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM THE LANDMARK TUDOR SQUARE WEST BRIDGFORD NOTTINGHAM NG2 6BT
2015-07-24AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/15
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0112/11/14 FULL LIST
2014-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LYNNE MORGAN / 01/06/2014
2014-03-04AA28/02/14 TOTAL EXEMPTION FULL
2014-02-19AA01CURREXT FROM 30/11/2013 TO 28/02/2014
2013-12-04AR0112/11/13 FULL LIST
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AU UNITED KINGDOM
2013-02-27AP03SECRETARY APPOINTED MISS SARAH LYNNE MORGAN
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 7 CALDER GARDENS BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8YY UNITED KINGDOM
2012-11-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to HANDYSTAFF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANDYSTAFF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HANDYSTAFF LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-11-12 £ 9,445
Provisions For Liabilities Charges 2012-11-12 £ 120
Taxation Social Security Due Within One Year 2012-11-12 £ 9,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HANDYSTAFF LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-12 £ 1
Cash Bank In Hand 2012-11-12 £ 5,565
Current Assets 2012-11-12 £ 15,143
Debtors 2012-11-12 £ 9,578
Fixed Assets 2012-11-12 £ 599
Other Debtors 2012-11-12 £ 8,918
Shareholder Funds 2012-11-12 £ 6,177
Tangible Fixed Assets 2014-02-28 £ 599
Tangible Fixed Assets 2012-11-12 £ 599

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANDYSTAFF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HANDYSTAFF LTD
Trademarks
We have not found any records of HANDYSTAFF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDYSTAFF LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as HANDYSTAFF LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HANDYSTAFF LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDYSTAFF LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANDYSTAFF LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.