Company number 07030982
Status Active
Incorporation Date 26 September 2009
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of HANDMADE SPECIALITY PRODUCTS LIMITED are www.handmadespecialityproducts.co.uk, and www.handmade-speciality-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Handmade Speciality Products Limited is a Private Limited Company.
The company registration number is 07030982. Handmade Speciality Products Limited has been working since 26 September 2009.
The present status of the company is Active. The registered address of Handmade Speciality Products Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . RAEBURN, Anthony Paul Goodwin is a Director of the company. Director POLLARD, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
POLLARD, Robert
Resigned: 28 September 2009
Appointed Date: 26 September 2009
62 years old
Persons With Significant Control
May & Raeburn Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HANDMADE SPECIALITY PRODUCTS LIMITED Events
23 Dec 2016
Full accounts made up to 31 March 2016
25 Nov 2016
Satisfaction of charge 2 in full
24 Nov 2016
Confirmation statement made on 26 September 2016 with updates
16 Dec 2015
Change of share class name or designation
16 Dec 2015
Sub-division of shares on 4 December 2015
...
... and 14 more events
15 Mar 2010
Current accounting period extended from 30 September 2010 to 25 March 2011
25 Feb 2010
Particulars of a mortgage or charge / charge no: 2
20 Oct 2009
Termination of appointment of Robert Pollard as a director
07 Oct 2009
Particulars of a mortgage or charge / charge no: 1
26 Sep 2009
Incorporation