About

Registered Number: 04409309
Date of Incorporation: 04/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

Handy Hired Ltd was registered on 04 April 2002 with its registered office in Preston, it's status at Companies House is "Active". The companies directors are listed as Crook, Robert Christopher, Crook, Adrian, Crook, Jeffrey, Hawthorn, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Robert Christopher 01 October 2010 - 1
CROOK, Adrian 07 May 2002 01 October 2010 1
CROOK, Jeffrey 07 May 2002 15 April 2018 1
HAWTHORN, David 07 May 2002 01 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 08 June 2018
TM02 - Termination of appointment of secretary 27 April 2018
PSC07 - N/A 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 04 November 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
CERTNM - Change of name certificate 01 October 2010
CONNOT - N/A 23 September 2010
SH01 - Return of Allotment of shares 15 September 2010
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
363a - Annual Return 18 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
CERTNM - Change of name certificate 28 May 2002
287 - Change in situation or address of Registered Office 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.