About

Registered Number: 09247593
Date of Incorporation: 03/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Wrexham Enterprise Hub, 11-13 Rhosddu Road, Wrexham, LL11 1AT,

 

Established in 2014, Haandle Ltd has its registered office in Wrexham. The business has one director listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Simon Jonathan 16 September 2015 20 June 2019 1

Filing History

Document Type Date
PSC04 - N/A 02 September 2020
CH01 - Change of particulars for director 01 September 2020
CS01 - N/A 06 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 04 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 08 October 2019
RESOLUTIONS - N/A 02 October 2019
AA - Annual Accounts 19 September 2019
PSC01 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 19 February 2019
PSC01 - N/A 07 February 2019
AD01 - Change of registered office address 04 February 2019
TM01 - Termination of appointment of director 31 January 2019
PSC07 - N/A 31 January 2019
PSC01 - N/A 08 January 2019
AA01 - Change of accounting reference date 08 January 2019
AD01 - Change of registered office address 23 November 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
MR04 - N/A 19 September 2018
MR01 - N/A 12 September 2018
MR04 - N/A 08 September 2018
AD01 - Change of registered office address 28 August 2018
PSC07 - N/A 28 August 2018
MR04 - N/A 05 May 2018
MR01 - N/A 03 May 2018
AA - Annual Accounts 02 May 2018
PSC04 - N/A 03 April 2018
CS01 - N/A 29 March 2018
SH01 - Return of Allotment of shares 27 March 2018
SH01 - Return of Allotment of shares 27 March 2018
PSC01 - N/A 22 January 2018
CH01 - Change of particulars for director 22 January 2018
AD01 - Change of registered office address 19 October 2017
PSC07 - N/A 09 August 2017
AD01 - Change of registered office address 09 August 2017
SH01 - Return of Allotment of shares 10 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
ALLOTCORR - N/A 06 July 2017
RP04SH01 - N/A 05 July 2017
RESOLUTIONS - N/A 03 July 2017
SH01 - Return of Allotment of shares 15 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2017
SH08 - Notice of name or other designation of class of shares 18 May 2017
RESOLUTIONS - N/A 17 May 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 23 March 2017
AA01 - Change of accounting reference date 23 February 2017
AA - Annual Accounts 10 November 2016
MR01 - N/A 21 September 2016
SH01 - Return of Allotment of shares 12 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 10 February 2016
AA01 - Change of accounting reference date 29 January 2016
MR01 - N/A 12 November 2015
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 16 September 2015
SH01 - Return of Allotment of shares 16 September 2015
AD01 - Change of registered office address 16 September 2015
RESOLUTIONS - N/A 19 June 2015
CC04 - Statement of companies objects 19 June 2015
CERTNM - Change of name certificate 09 June 2015
AD01 - Change of registered office address 23 October 2014
NEWINC - New incorporation documents 03 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2018 Outstanding

N/A

A registered charge 02 May 2018 Fully Satisfied

N/A

A registered charge 12 September 2016 Fully Satisfied

N/A

A registered charge 11 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.