Handy Straps Limited

DataGardener
handy straps limited
live
Micro

Handy Straps Limited

06539863Private Limited With Share Capital

Unit 32 Carrwood Road, Grange Lane Industrial Estate, Barnsley, S715AS
Incorporated

19/03/2008

Company Age

18 years

Directors

2

Employees

12

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Handy Straps Limited (06539863) is a private limited with share capital incorporated on 19/03/2008 (18 years old) and registered in barnsley, S715AS. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

5.3. we attempt to ensure that the information available on the website at any time is accurate. however, we do not guarantee the accuracy or completeness of material on this website. we use all reasonable endeavours to correct errors and omissions as quickly as practicable after becoming aware or b...

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 19/03/2008
S715AS
12 employees

Financial Overview

Total Assets

£384.2K

Liabilities

£81.9K

Net Assets

£302.3K

Est. Turnover

£1.51M

AI Estimated
Unreported
Cash

£71.2K

Key Metrics

12

Employees

2

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2010
Legacy
Category:Annual Return
Date:17-06-2009
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Capital
Date:23-04-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:23-04-2008
Incorporation Company
Category:Incorporation
Date:19-03-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date23/01/2021
Latest Accounts31/03/2020

Trading Addresses

Unit 32, Grange Lane Industrial Estate, Carrwood Road, Barnsley, S715ASRegistered
Unit 4, Burrington Way Burrington Industria, Estate, Plymouth, Devon, PL53LX

Contact