Handling Concepts Limited

General information

Name:

Handling Concepts Ltd

Office Address:

Swallow Court Saxon Business Park B60 4FE Stoke Prior Bromsgrove

Number: 02921304

Incorporation date: 1994-04-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Handling Concepts Limited 's been on the market for at least thirty years. Registered with number 02921304 in the year 1994, it is located at Swallow Court, Stoke Prior Bromsgrove B60 4FE. twenty eight years ago the firm switched its business name from Micro-dumpers to Handling Concepts Limited. This firm's classified under the NACE and SIC code 28220 which stands for Manufacture of lifting and handling equipment. 2022/04/30 is the last time account status updates were reported.

There seems to be a number of two directors running the business now, namely Karen B. and David G. who have been executing the directors duties for 6 years. To support the directors in their duties, the abovementioned business has been utilizing the skills of Karen B. as a secretary for the last 21 years.

The companies with significant control over this firm include: Kad Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Droitwich at Kidderminster Road, WR9 9AY.

  • Previous company's names
  • Handling Concepts Limited 1996-08-19
  • Micro-dumpers Limited 1994-04-21

Financial data based on annual reports

Company staff

Karen B.

Role: Director

Appointed: 12 October 2018

Latest update: 12 April 2024

David G.

Role: Director

Appointed: 01 February 2013

Latest update: 12 April 2024

Karen B.

Role: Secretary

Appointed: 30 June 2003

Latest update: 12 April 2024

People with significant control

Kad Holdings Limited
Address: The Oakley Kidderminster Road, Droitwich, WR9 9AY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 27 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen B.
Notified on 28 November 2018
Ceased on 25 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David G.
Notified on 30 November 2018
Ceased on 25 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adam H.
Notified on 30 November 2018
Ceased on 25 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roger P.
Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Haines Watts Birmingham Llp

Address:

Sterling House 71 Francis Road Edgbaston

Post code:

B16 8SP

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 28220 : Manufacture of lifting and handling equipment
30
Company Age

Closest companies