About

Registered Number: 04637039
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 19 Bulleigh Barton Farm, Ipplepen, Newton Abbot, TQ12 5UA,

 

Based in Newton Abbot, Handle-it Ltd was founded on 14 January 2003, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Walker, Darren, Farrar, Daniel Glenn, Barton Accountants, Mulhearn, Toni Gunnigle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHEARN, Toni Gunnigle 14 January 2003 14 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Darren 14 January 2010 - 1
FARRAR, Daniel Glenn 14 March 2005 28 June 2006 1
BARTON ACCOUNTANTS 28 June 2006 14 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 28 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
AD01 - Change of registered office address 07 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 07 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 02 April 2009
395 - Particulars of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
363s - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 24 October 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 07 February 2006
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 10 June 2004
287 - Change in situation or address of Registered Office 16 June 2003
225 - Change of Accounting Reference Date 06 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2009 Outstanding

N/A

Debenture 23 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.