About

Registered Number: 02528630
Date of Incorporation: 07/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Sail & Colour Loft, Historic Dockyard, Chatham, Kent, ME4 4TE

 

Handrail Design Ltd was registered on 07 August 1990 and has its registered office in Chatham in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 July 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
363s - Annual Return 08 August 2000
363a - Annual Return 08 August 2000
363a - Annual Return 08 August 2000
363a - Annual Return 08 August 2000
363a - Annual Return 08 August 2000
363a - Annual Return 08 August 2000
363a - Annual Return 08 August 2000
363a - Annual Return 08 August 2000
AA - Annual Accounts 02 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
RESOLUTIONS - N/A 05 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
395 - Particulars of a mortgage or charge 19 August 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 12 May 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 16 July 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
363s - Annual Return 20 September 1996
RESOLUTIONS - N/A 12 May 1996
MEM/ARTS - N/A 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
123 - Notice of increase in nominal capital 12 May 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 30 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 02 April 1993
AUD - Auditor's letter of resignation 12 February 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 31 May 1992
287 - Change in situation or address of Registered Office 15 April 1992
363b - Annual Return 07 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1991
395 - Particulars of a mortgage or charge 19 March 1991
MEM/ARTS - N/A 19 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
RESOLUTIONS - N/A 08 February 1991
CERTNM - Change of name certificate 08 February 1991
287 - Change in situation or address of Registered Office 06 February 1991
RESOLUTIONS - N/A 15 January 1991
NEWINC - New incorporation documents 07 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 1999 Outstanding

N/A

Mortgage debenture 15 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.