Handlespark Limited TUNBRIDGE WELLS


Handlespark started in year 1998 as Private Limited Company with registration number 03642105. The Handlespark company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Tunbridge Wells at 4-6 Dudley Road. Postal code: TN1 1LF.

There is a single director in the company at the moment - Jonathan B., appointed on 9 June 2000. In addition, a secretary was appointed - Simon J., appointed on 15 February 2002. 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.

Handlespark Limited Address / Contact

Office Address 4-6 Dudley Road
Town Tunbridge Wells
Post code TN1 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642105
Date of Incorporation Thu, 1st Oct 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Simon J.

Position: Secretary

Appointed: 15 February 2002

Jonathan B.

Position: Director

Appointed: 09 June 2000

Samantha V.

Position: Secretary

Appointed: 09 June 2000

Resigned: 15 March 2002

Samantha V.

Position: Director

Appointed: 09 June 2000

Resigned: 15 March 2002

Brian J.

Position: Director

Appointed: 01 July 1999

Resigned: 09 June 2000

Jonathan B.

Position: Secretary

Appointed: 01 July 1999

Resigned: 09 June 2000

Moira M.

Position: Director

Appointed: 01 March 1999

Resigned: 01 July 1999

Nigel W.

Position: Director

Appointed: 01 March 1999

Resigned: 01 July 1999

Nigel W.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 July 1999

David K.

Position: Director

Appointed: 01 March 1999

Resigned: 01 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 01 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 01 March 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Jonathan B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Francesca B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Francesca B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-10-012013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth202 971271 091333 946402 218481 225545 828      
Balance Sheet
Cash Bank In Hand45 20324044 70620 687340547      
Cash Bank On Hand     5473 3903604348 99547 14839 759
Current Assets91 796240 20 6875 34064 16811 489-41 383202 711137 90249 14841 277
Debtors46 593   5 00063 6218 099-41 743202 277128 9072 0001 518
Net Assets Liabilities     545 828675 774693 710704 702678 584496 338500 051
Net Assets Liabilities Including Pension Asset Liability202 971271 091333 946402 218481 225545 828      
Other Debtors     63 6218 099-41 743186 429128 907 1 518
Property Plant Equipment     947 1311 045 0001 045 0001 045 0001 045 0001 045 0001 048 947
Tangible Fixed Assets944 881947 131947 131947 131947 131947 131      
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000100 000      
Profit Loss Account Reserve102 971171 091233 946302 218381 225445 828      
Shareholder Funds202 971271 091333 946402 218481 225545 828      
Other
Bank Borrowings Overdrafts     525 992453 040384 448619 090584 167545 983509 238
Creditors     525 992453 040384 448619 090584 167545 983509 238
Creditors Due After One Year841 153768 783591 006542 998527 079525 992      
Creditors Due Within One Year92 4537 397166 785122 50244 06739 379      
Fixed Assets1 044 7811 047 0311 047 0311 047 0311 047 0311 047 0311 144 9001 144 9001 144 9001 144 9001 045 000 
Investments Fixed Assets99 90099 90099 90099 90099 90099 90099 90099 90099 90099 900  
Investments In Group Undertakings     99 90099 90099 90099 90099 900-99 900 
Net Current Assets Liabilities-657-7 157-122 079-101 815-38 72724 789-16 086-66 742178 892117 851-2 679-39 658
Number Shares Allotted 100 000100 000100 000100 000100 000      
Other Creditors     1 6631 6633 6565 3191 6632 84959 201
Other Taxation Social Security Payable     35 90223 92011 9779 2955 60227 245 
Par Value Share 11111      
Property Plant Equipment Gross Cost     947 1311 045 0001 045 0001 045 0001 045 0001 045 0001 050 741
Secured Debts 1 353 714575 409535 788496 171525 992      
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000100 000      
Tangible Fixed Assets Additions 2 250          
Tangible Fixed Assets Cost Or Valuation944 881947 131947 131947 131947 131       
Total Assets Less Current Liabilities1 044 1241 039 874924 952945 2161 008 3041 071 8201 128 8141 078 1581 323 7921 262 7511 042 3211 009 289
Total Increase Decrease From Revaluations Property Plant Equipment      97 869     
Trade Creditors Trade Payables     1 8141 9929 7269 20512 78610 86610 867
Trade Debtors Trade Receivables        15 848 2 000 
Accumulated Depreciation Impairment Property Plant Equipment           1 794
Average Number Employees During Period         111
Increase From Depreciation Charge For Year Property Plant Equipment           1 794
Payments Received On Account          10 86710 867
Total Additions Including From Business Combinations Property Plant Equipment           5 741

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, May 2023
Free Download (8 pages)

Company search

Advertisements