General information

Name:

Handrail Design Ltd

Office Address:

Sail & Colour Loft Historic Dockyard ME4 4TE Chatham

Number: 02528630

Incorporation date: 1990-08-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Handrail Design came into being in 1990 as a company enlisted under no 02528630, located at ME4 4TE Chatham at Sail & Colour Loft. The firm has been in business for thirty four years and its current status is active. This firm's Standard Industrial Classification Code is 43999 : Other specialised construction activities not elsewhere classified. December 31, 2022 is the last time the company accounts were reported.

The corporation owns two trademarks, all are valid. The first trademark was obtained in 2016. The trademark which will become invalid sooner, i.e. in November, 2025 is Node.

This limited company owes its well established position on the market and unending development to exactly two directors, specifically Fiona C. and Howard C., who have been supervising the company for thirty three years.

Howard C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003136979
Trademark image:-
Trademark name:Node
Status:Registered
Filing date:2015-11-20
Date of entry in register:2016-02-19
Renewal date:2025-11-20
Owner name:Handrail Design Limited
Owner address:Handrail Design Ltd, Sail & Colour Loft, Church Lane, The Historic Dockyard, CHATHAM, United Kingdom, ME4 4TE
Trademark UK00003136989
Trademark image:-
Trademark name:Grid
Status:Registered
Filing date:2015-11-20
Date of entry in register:2016-02-19
Renewal date:2025-11-20
Owner name:Handrail Design Limited
Owner address:Handrail Design Ltd, Sail & Colour Loft, Church Lane, The Historic Dockyard, CHATHAM, United Kingdom, ME4 4TE

Financial data based on annual reports

Company staff

Fiona C.

Role: Secretary

Appointed: 07 August 1991

Latest update: 14 April 2024

Fiona C.

Role: Director

Appointed: 07 August 1991

Latest update: 14 April 2024

Howard C.

Role: Director

Appointed: 07 August 1991

Latest update: 14 April 2024

People with significant control

Howard C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

M R Salvage Limited

Address:

7/8 Eghams Court Boston Drive

Post code:

SL8 5YS

City / Town:

Bourne End

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies