G. J. HANDY (HOLDINGS) LTD

Handy Distribution Murdock Road Handy Distribution Murdock Road, Swindon, SN3 5HY, Wiltshire, United Kingdom
StatusACTIVE
Company No.09846541
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

G. J. HANDY (HOLDINGS) LTD is an active private limited company with number 09846541. It was incorporated 8 years, 8 months, 15 days ago, on 28 October 2015. The company address is Handy Distribution Murdock Road Handy Distribution Murdock Road, Swindon, SN3 5HY, Wiltshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 01 Feb 2024

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Mr Simon Alister Belcher

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-13

Psc name: Mr Simon Alister Belcher

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hgj holdings LIMITED\certificate issued on 29/10/20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Lawrence Belcher

Cessation date: 2018-01-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Mr Simon Alister Belcher

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 28 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Alister Belcher

Notification date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 28 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Lawrence Belcher

Notification date: 2017-10-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Lawrence Belcher

Appointment date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g j handy (holdings) LIMITED\certificate issued on 18/03/16

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 17,170 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098465410001

Charge creation date: 2015-11-19

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-04

Capital : 170 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2015

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPARE52 LTD

C/O DUFF & PHELPS LTD THE CHANCERY,MANCHESTER,M2 1EW

Number:07769305
Status:LIQUIDATION
Category:Private Limited Company

INTOEUROPE SALES LTD

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:07450105
Status:ACTIVE
Category:Private Limited Company

LDS PLUMBING SERVICES LIMITED

603-605 CRANBROOK ROAD,ILFORD,IG2 6SU

Number:05985784
Status:ACTIVE
Category:Private Limited Company

MARR ASSOCIATES LTD

7 CARRIAGEHILL AVENUE,PAISLEY,PA2 6LA

Number:SC590471
Status:ACTIVE
Category:Private Limited Company

REBUILD FUTURES LTD.

37A ESKSIDE WEST,MUSSELBURGH,EH21 6PR

Number:SC465089
Status:ACTIVE
Category:Private Limited Company

THE RED HOUSE MANAGEMENT (SCARBOROUGH) LIMITED

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:03743114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source