Hands Industrial Limited

General information

Name:

Hands Industrial Ltd

Office Address:

Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 02319169

Incorporation date: 1988-11-18

Dissolution date: 2021-03-12

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02319169 36 years ago, Hands Industrial Limited had been a private limited company until 2021-03-12 - the time it was formally closed. Its last known mailing address was Cba Business Solutions Ltd, 126 New Walk Leicester.

The executives were as follow: William H. arranged to perform management duties in 1991 in February, Edward H. arranged to perform management duties on 1991-02-07 and Elaine H. arranged to perform management duties in 1991 in February.

The companies with significant control over this firm were: Hands (Cleaners) Limited owned over 3/4 of company shares. This business could have been reached in Loughborough at Gelders Hall Road, Shepshed, LE12 9NH and was registered as a PSC under the reg no 00993117.

Financial data based on annual reports

Company staff

William H.

Role: Secretary

Appointed: 20 October 1997

Latest update: 27 September 2023

William H.

Role: Director

Appointed: 07 February 1991

Latest update: 27 September 2023

Edward H.

Role: Director

Appointed: 07 February 1991

Latest update: 27 September 2023

Elaine H.

Role: Director

Appointed: 07 February 1991

Latest update: 27 September 2023

People with significant control

Hands (Cleaners) Limited
Address: 30a Gelders Hall Road, Shepshed, Loughborough, LE12 9NH, England
Legal authority Companies Act ?
Legal form Limited Company
Country registered England
Place registered England
Registration number 00993117
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 21 March 2021
Confirmation statement last made up date 07 February 2020
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 July 2013
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 October 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 December 2016
Annual Accounts 13 March 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 13 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Thu, 31st Oct 2019 (AA)
filed on: 16th, December 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
32
Company Age

Closest Companies - by postcode