HANDYPRINT LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Bromsgrove » B61 7AG

Company number 04649359
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 118 WORCESTER RD, BROMSGROVE, WORCESTERSHIRE, B61 7AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of HANDYPRINT LIMITED are www.handyprint.co.uk, and www.handyprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Handyprint Limited is a Private Limited Company. The company registration number is 04649359. Handyprint Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Handyprint Limited is 118 Worcester Rd Bromsgrove Worcestershire B61 7ag. The company`s financial liabilities are £2.31k. It is £0.12k against last year. And the total assets are £10.75k, which is £-0.43k against last year. STOKES, Rachel is a Secretary of the company. STOKES, Andrew Peter is a Director of the company. Secretary WYATT, John Leslie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


handyprint Key Finiance

LIABILITIES £2.31k
+5%
CASH n/a
TOTAL ASSETS £10.75k
-4%
All Financial Figures

Current Directors

Secretary
STOKES, Rachel
Appointed Date: 13 March 2006

Director
STOKES, Andrew Peter
Appointed Date: 01 February 2003
61 years old

Resigned Directors

Secretary
WYATT, John Leslie
Resigned: 13 March 2006
Appointed Date: 01 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2003
Appointed Date: 28 January 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Andrew Peter Stokes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HANDYPRINT LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
17 Oct 2016
Micro company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 January 2015
15 Mar 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1

...
... and 30 more events
09 Mar 2003
New secretary appointed
09 Mar 2003
New director appointed
31 Jan 2003
Secretary resigned
31 Jan 2003
Director resigned
28 Jan 2003
Incorporation

HANDYPRINT LIMITED Charges

1 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

HANDYPERSON LTD HANDYPLUMB LIMITED HANDYRAIL LTD HANDYRENT LIMITED HANDYS LTD HANDYSERV LTD. HANDYSERVICES 4 U LIMITED