Handd Business Solutions Limited

General information

Name:

Handd Business Solutions Ltd

Office Address:

40rty 40 Caversham Road RG1 7EB Reading

Number: 05964965

Incorporation date: 2006-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Handd Business Solutions began its operations in the year 2006 as a Private Limited Company under the following Company Registration No.: 05964965. This particular company has been active for 18 years and it's currently active. This firm's headquarters is situated in Reading at 40rty. Anyone could also locate this business using its area code, RG1 7EB. This firm's principal business activity number is 62020 which stands for Information technology consultancy activities. The company's latest filed accounts documents cover the period up to 31st December 2022 and the latest annual confirmation statement was submitted on 3rd October 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 2 transactions from worth at least 500 pounds each, amounting to £10,255 in total. The company also worked with the Solihull Metropolitan Borough Council (2 transactions worth £5,760 in total). Handd Business Solutions was the service provided to the Charnwood Borough Council Council covering the following areas: Software-pur/init Charges and Ieg Costs (project Coded) was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public.

Currently, the directors chosen by the following limited company are: Ian D. arranged to perform management duties on October 12, 2006 and Anthony H. arranged to perform management duties on October 12, 2006. To support the directors in their duties, this particular limited company has been utilizing the skillset of Ian D. as a secretary since the appointment on April 17, 2009.

Financial data based on annual reports

Company staff

Ian D.

Role: Secretary

Appointed: 17 April 2009

Latest update: 21 March 2024

Ian D.

Role: Director

Appointed: 12 October 2006

Latest update: 21 March 2024

Anthony H.

Role: Director

Appointed: 12 October 2006

Latest update: 21 March 2024

People with significant control

Executives who control the firm include: Anthony H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 May 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 August 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

26 Horseshoe Park Pangbourne

Post code:

RG8 7JW

City / Town:

Reading

HQ address,
2015

Address:

26 Horseshoe Park Pangbourne

Post code:

RG8 7JW

City / Town:

Reading

HQ address,
2016

Address:

5th Floor Phoenix Station Hill

Post code:

RG1 1NB

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Charnwood Borough Council 2 £ 10 255.00
2015-04-15 7049092 £ 8 204.00 Software-pur/init Charges
2015-04-15 7049092 £ 2 051.00 Ieg Costs (project Coded)
2015 Solihull Metropolitan Borough Council 2 £ 5 760.00
2015-05-05 05/05/2015_4869 £ 4 800.00 Central Services To The Public
2015-05-05 05/05/2015_4870 £ 960.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode