HANDTRANS LIMITED
STALLINGBOROUG, IMMINGHAM

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8DW

Company number 03663630
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address ASHMAUR HOUSE, KILN LANE, STALLINGBOROUG, IMMINGHAM, NORTH EAST LINCS, DN41 8DW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of HANDTRANS LIMITED are www.handtrans.co.uk, and www.handtrans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Great Coates Rail Station is 2.8 miles; to Habrough Rail Station is 3.9 miles; to Grimsby Town Rail Station is 4.7 miles; to Cleethorpes Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handtrans Limited is a Private Limited Company. The company registration number is 03663630. Handtrans Limited has been working since 06 November 1998. The present status of the company is Active. The registered address of Handtrans Limited is Ashmaur House Kiln Lane Stallingboroug Immingham North East Lincs Dn41 8dw. . HAND, Stephanie Jayne is a Secretary of the company. BROUGHTON, Alan Edwin is a Director of the company. DENT, Ashley David is a Director of the company. HAND, Melvin Edward is a Director of the company. HAND, Stephanie Jayne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROUGHTON, Alan Edwin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HAND, Stephanie Jayne
Appointed Date: 06 November 1998

Director
BROUGHTON, Alan Edwin
Appointed Date: 10 April 2006
69 years old

Director
DENT, Ashley David
Appointed Date: 26 June 2015
47 years old

Director
HAND, Melvin Edward
Appointed Date: 06 November 1998
66 years old

Director
HAND, Stephanie Jayne
Appointed Date: 06 November 1998
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Director
BROUGHTON, Alan Edwin
Resigned: 31 December 2003
Appointed Date: 17 November 2000
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Persons With Significant Control

Ashmaur Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANDTRANS LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

14 Jul 2015
Appointment of Mr Ashley David Dent as a director on 26 June 2015
17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
11 Nov 1998
New secretary appointed;new director appointed
11 Nov 1998
Director resigned
11 Nov 1998
Registered office changed on 11/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Nov 1998
Secretary resigned
06 Nov 1998
Incorporation

HANDTRANS LIMITED Charges

1 May 2012
Guarantee & debenture
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2002
Debenture
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2002
Legal charge
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north west side of kiln…
9 May 2000
Mortgage debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…