About

Registered Number: 04924293
Date of Incorporation: 07/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 172 Station Road, Hesketh Bank, Preston, PR4 6ST

 

Having been setup in 2003, Hand Roller Trucks Ltd has its registered office in Preston, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Cottam, Gilliam, Cottam, Alec at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTAM, Alec 09 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COTTAM, Gilliam 09 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
225 - Change of Accounting Reference Date 30 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.