About

Registered Number: 04461606
Date of Incorporation: 14/06/2002 (22 years ago)
Company Status: Active
Registered Address: 58 Goddington Road, Strood, Rochester, Kent, ME2 3DE

 

Established in 2002, Handiproducts Ltd has its registered office in Kent. We don't currently know the number of employees at Handiproducts Ltd. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBERSON, Geoffrey James 14 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DOBBERSON, Sandra Lynn 14 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 03 July 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 24 June 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
363s - Annual Return 09 July 2004
AA - Annual Accounts 09 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 15 August 2003
CERTNM - Change of name certificate 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.