Handigas Limited WOKING


Handigas started in year 1913 as Private Limited Company with registration number 00131805. The Handigas company has been functioning successfully for one hundred and eleven years now and its status is active. The firm's office is based in Woking at Forge. Postal code: GU21 6HT.

At present there are 4 directors in the the company, namely Christopher C., Benjamin P. and Julian B. and others. In addition one secretary - Susan K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Handigas Limited Address / Contact

Office Address Forge
Office Address2 43 Church Street West
Town Woking
Post code GU21 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00131805
Date of Incorporation Sat, 25th Oct 1913
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 111 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Christopher C.

Position: Director

Appointed: 15 November 2021

Benjamin P.

Position: Director

Appointed: 07 September 2018

Julian B.

Position: Director

Appointed: 18 July 2018

Sally W.

Position: Director

Appointed: 14 January 2016

Susan K.

Position: Secretary

Appointed: 21 December 2007

Dorian D.

Position: Director

Appointed: 21 January 2013

Resigned: 28 July 2017

Nathan P.

Position: Director

Appointed: 10 April 2012

Resigned: 15 April 2016

Michael D.

Position: Director

Appointed: 01 July 2009

Resigned: 10 April 2012

Thorben F.

Position: Director

Appointed: 14 January 2009

Resigned: 20 January 2013

Nigel L.

Position: Director

Appointed: 16 August 2008

Resigned: 30 June 2009

Gareth M.

Position: Director

Appointed: 21 December 2007

Resigned: 15 August 2008

Andrew B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 21 December 2007

Andrew B.

Position: Director

Appointed: 23 February 2007

Resigned: 31 December 2018

Sarah L.

Position: Secretary

Appointed: 03 October 2006

Resigned: 20 July 2007

Alan F.

Position: Director

Appointed: 15 September 2005

Resigned: 23 February 2007

Jerry M.

Position: Director

Appointed: 01 March 2005

Resigned: 16 August 2010

John W.

Position: Director

Appointed: 11 July 2002

Resigned: 01 March 2005

Patrick S.

Position: Director

Appointed: 07 January 2002

Resigned: 21 December 2007

Nicholas D.

Position: Director

Appointed: 16 May 2001

Resigned: 26 June 2007

Rene M.

Position: Director

Appointed: 17 July 2000

Resigned: 31 May 2005

Graham C.

Position: Director

Appointed: 01 June 1999

Resigned: 31 August 2001

Carol H.

Position: Secretary

Appointed: 12 February 1999

Resigned: 02 October 2006

Franklin R.

Position: Director

Appointed: 22 October 1996

Resigned: 31 August 1999

Jeremy S.

Position: Secretary

Appointed: 22 October 1996

Resigned: 12 February 1999

Gloria S.

Position: Director

Appointed: 22 October 1996

Resigned: 15 December 2000

Anthony I.

Position: Director

Appointed: 22 October 1996

Resigned: 31 October 2006

William C.

Position: Director

Appointed: 22 October 1996

Resigned: 01 June 1999

Vijay S.

Position: Director

Appointed: 22 October 1996

Resigned: 20 November 2002

Jeremy S.

Position: Director

Appointed: 03 July 1995

Resigned: 22 October 1996

John P.

Position: Director

Appointed: 02 December 1994

Resigned: 03 July 1995

Carol H.

Position: Secretary

Appointed: 02 December 1994

Resigned: 22 October 1996

David P.

Position: Director

Appointed: 26 January 1993

Resigned: 02 December 1994

Ian B.

Position: Director

Appointed: 26 January 1993

Resigned: 22 October 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is The Boc Group Limited from Woking, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Boc Group Limited

Forge 43 Church Street West, Woking, Surrey, GU21 6HT, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 00022096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, September 2023
Free Download (137 pages)

Company search