Company number 00666914
Status Active
Incorporation Date 5 August 1960
Company Type Private Limited Company
Address 80 DEANSGATE LANE, TIMPERLEY, CHESHIRE, WA14 1SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 10,000
. The most likely internet sites of HANDFORCE LIMITED are www.handforce.co.uk, and www.handforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Chassen Road Rail Station is 3.3 miles; to Burnage Rail Station is 5.5 miles; to Eccles Rail Station is 5.9 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handforce Limited is a Private Limited Company.
The company registration number is 00666914. Handforce Limited has been working since 05 August 1960.
The present status of the company is Active. The registered address of Handforce Limited is 80 Deansgate Lane Timperley Cheshire Wa14 1sp. . BARKER, David Russell, Dr is a Secretary of the company. BARKER, David Russell, Dr is a Director of the company. BARKER, Victor is a Director of the company. Secretary BARKER, Victor has been resigned. Secretary HORSFIELD, George Richard has been resigned. Director HORSFIELD, George Richard has been resigned. Director REAY, John Ronald has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Leck Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HANDFORCE LIMITED Events
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Mar 2016
Full accounts made up to 31 July 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
17 Dec 2015
Secretary's details changed for Dr David Russell Barker on 14 August 2015
16 Dec 2015
Director's details changed for Mr Victor Barker on 16 December 2015
...
... and 69 more events
24 Jun 1988
Full accounts made up to 31 July 1987
12 Feb 1988
Return made up to 05/01/88; full list of members
30 Sep 1987
Full accounts made up to 31 July 1986
30 Jan 1987
Return made up to 05/01/87; full list of members
16 Sep 1986
Full accounts made up to 31 July 1985
27 March 1986
Charge
Delivered: 16 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book & other…
18 May 1984
Legal mortgage
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site of england mills bingley bradford, west yorkshire…
27 February 1961
Mortgage debenture
Delivered: 16 March 1961
Status: Satisfied
Persons entitled: District Bank LTD
Description: London the north side of grove lane, cheadle hulme, title…