About

Registered Number: 03652127
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: ANTHONY WYCH AND CO, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU,

 

Handy Mouldings Ltd was founded on 19 October 1998 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 October 2015
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 12 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 03 November 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 02 November 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 27 August 2004
225 - Change of Accounting Reference Date 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 September 2003
395 - Particulars of a mortgage or charge 08 May 2003
395 - Particulars of a mortgage or charge 29 April 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 19 October 2000
DISS40 - Notice of striking-off action discontinued 30 May 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 26 May 2000
GAZ1 - First notification of strike-off action in London Gazette 09 May 2000
287 - Change in situation or address of Registered Office 01 October 1999
287 - Change in situation or address of Registered Office 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 2003 Outstanding

N/A

Debenture 17 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.