About

Registered Number: 04348697
Date of Incorporation: 08/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 19 Bolling Road, Bradford, West Yorkshire, BD4 7BG

 

Installation & Handling Services Ltd was registered on 08 January 2002 and has its registered office in Bradford in West Yorkshire. Currently we aren't aware of the number of employees at the the business. There are 8 directors listed as Burrell, Heather Marie, Vaz, Edward, Burrell, Laura Ruth, Burrell, Paul Stuart, Burrell, Stuart James, Ferreira, Carl, Posthumus, Brian, Vaz, Edward for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Laura Ruth 12 August 2002 20 May 2004 1
BURRELL, Paul Stuart 08 January 2002 20 May 2004 1
BURRELL, Stuart James 08 January 2002 12 August 2002 1
FERREIRA, Carl 22 December 2009 27 November 2015 1
POSTHUMUS, Brian 01 June 2008 22 December 2009 1
VAZ, Edward 01 June 2008 22 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Heather Marie 19 May 2004 01 June 2008 1
VAZ, Edward 01 June 2008 22 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 15 January 2020
CS01 - N/A 16 January 2019
AA - Annual Accounts 10 January 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 09 January 2018
CS01 - N/A 10 January 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 23 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 20 March 2006
363a - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 30 December 2003
225 - Change of Accounting Reference Date 15 December 2003
363s - Annual Return 03 April 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.