About

Registered Number: 04065973
Date of Incorporation: 06/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Granta Lodge 71 Graham Road, Malvern, Worcestershire, WR14 2JS

 

Based in Worcestershire, Handley Technologies Ltd was founded on 06 September 2000, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Handley, Helen Lindsey, Handley, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Helen Lindsey 06 September 2000 - 1
HANDLEY, Michael John 06 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 11 September 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 19 March 2015
MR05 - N/A 09 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 29 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
RESOLUTIONS - N/A 24 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 21 May 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 14 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.