About

Registered Number: 04354280
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit F2, Lefa Business Park, Edgington Way, Sidcup, Kent, DA14 5BH,

 

Based in Sidcup, Handy Av Ltd was founded on 16 January 2002, it's status at Companies House is "Active". There are 3 directors listed as Copeland, Lyndsay, Wright, Aubrey Colin, Kane, Andrew William for Handy Av Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Aubrey Colin 16 January 2002 - 1
KANE, Andrew William 16 January 2002 19 January 2004 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, Lyndsay 01 February 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 21 February 2017
CH03 - Change of particulars for secretary 27 July 2016
CH03 - Change of particulars for secretary 27 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 01 February 2016
AP03 - Appointment of secretary 22 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 21 March 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 06 January 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 17 November 2003
225 - Change of Accounting Reference Date 23 June 2003
363s - Annual Return 24 April 2003
287 - Change in situation or address of Registered Office 20 June 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.