HANDFORD CONSTRUCTION LIMITED
LINDFORD

Hellopages » Hampshire » East Hampshire » GU35 0RR

Company number 01671933
Status Active
Incorporation Date 14 October 1982
Company Type Private Limited Company
Address HANDFORD HOUSE, 98 CHASE ROAD, LINDFORD, HAMPSHIRE, ENGLAND, GU35 0RR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Handford House 98 Chase Road Lindford GU35 0RR England to Handford House 98 Chase Road Lindford Hampshire GU35 0RR on 8 February 2017; Registered office address changed from 98 Handford House Chase Road Lindford Hampshire GU35 0RR England to Handford House 98 Chase Road Lindford GU35 0RR on 8 February 2017; Registered office address changed from PO Box GU35 0RR 98 Chase Road Handford House 98 Lindford Hampshire GU35 0RR England to 98 Handford House Chase Road Lindford Hampshire GU35 0RR on 8 February 2017. The most likely internet sites of HANDFORD CONSTRUCTION LIMITED are www.handfordconstruction.co.uk, and www.handford-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Bentley (Hants) Rail Station is 4.4 miles; to Farnham Rail Station is 6.9 miles; to Petersfield Rail Station is 8.7 miles; to Ash Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handford Construction Limited is a Private Limited Company. The company registration number is 01671933. Handford Construction Limited has been working since 14 October 1982. The present status of the company is Active. The registered address of Handford Construction Limited is Handford House 98 Chase Road Lindford Hampshire England Gu35 0rr. The company`s financial liabilities are £95.11k. It is £-35.11k against last year. The cash in hand is £98.95k. It is £6.34k against last year. And the total assets are £231.67k, which is £-137.76k against last year. BLUES, Gerald is a Secretary of the company. BLUES, Gerald is a Director of the company. Secretary BLUES, Diana Joyce has been resigned. Director BLUES, Diana Joyce has been resigned. The company operates in "Construction of commercial buildings".


handford construction Key Finiance

LIABILITIES £95.11k
-27%
CASH £98.95k
+6%
TOTAL ASSETS £231.67k
-38%
All Financial Figures

Current Directors

Secretary
BLUES, Gerald
Appointed Date: 10 September 2002

Director
BLUES, Gerald

78 years old

Resigned Directors

Secretary
BLUES, Diana Joyce
Resigned: 10 September 2002

Director
BLUES, Diana Joyce
Resigned: 31 December 2012
78 years old

Persons With Significant Control

Mr Gerald Blues
Notified on: 21 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HANDFORD CONSTRUCTION LIMITED Events

08 Feb 2017
Registered office address changed from Handford House 98 Chase Road Lindford GU35 0RR England to Handford House 98 Chase Road Lindford Hampshire GU35 0RR on 8 February 2017
08 Feb 2017
Registered office address changed from 98 Handford House Chase Road Lindford Hampshire GU35 0RR England to Handford House 98 Chase Road Lindford GU35 0RR on 8 February 2017
08 Feb 2017
Registered office address changed from PO Box GU35 0RR 98 Chase Road Handford House 98 Lindford Hampshire GU35 0RR England to 98 Handford House Chase Road Lindford Hampshire GU35 0RR on 8 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
...
... and 78 more events
28 Feb 1989
Full accounts made up to 31 March 1987

14 Feb 1989
Full accounts made up to 31 March 1986

10 Jan 1989
Return made up to 16/12/88; full list of members

20 Nov 1987
Return made up to 08/10/87; full list of members

03 Mar 1987
Return made up to 19/09/86; full list of members

HANDFORD CONSTRUCTION LIMITED Charges

7 July 1989
Charge
Delivered: 14 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…