Hand Of Ltd NEWCASTLE UPON TYNE


Founded in 2016, Hand Of, classified under reg no. 10156422 is an active company. Currently registered at 9 Akenside Hill NE1 3XP, Newcastle Upon Tyne the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/09/01.

The firm has 7 directors, namely Rachael P., Clarence A. and Nabihah I. and others. Of them, Alexander W., Darryl A. have been with the company the longest, being appointed on 12 October 2017 and Rachael P. and Clarence A. have been with the company for the least time - from 3 March 2022. As of 25 April 2024, there were 3 ex directors - Susan J., Henriette S. and others listed below. There were no ex secretaries.

Hand Of Ltd Address / Contact

Office Address 9 Akenside Hill
Office Address2 Princes Wharf
Town Newcastle Upon Tyne
Post code NE1 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10156422
Date of Incorporation Fri, 29th Apr 2016
Industry Support activities to performing arts
Industry Cultural education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Thu, 1st Sep 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Rachael P.

Position: Director

Appointed: 03 March 2022

Clarence A.

Position: Director

Appointed: 03 March 2022

Nabihah I.

Position: Director

Appointed: 26 July 2019

Katherine J.

Position: Director

Appointed: 26 February 2019

Sarah J.

Position: Director

Appointed: 25 February 2019

Alexander W.

Position: Director

Appointed: 12 October 2017

Darryl A.

Position: Director

Appointed: 12 October 2017

Susan J.

Position: Director

Appointed: 12 October 2017

Resigned: 16 March 2021

Henriette S.

Position: Director

Appointed: 29 April 2016

Resigned: 12 October 2017

William H.

Position: Director

Appointed: 29 April 2016

Resigned: 12 October 2017

People with significant control

The list of PSCs that own or control the company includes 5 names. As we found, there is Darryl A. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Susan J. This PSC and has 25-50% voting rights. Then there is Alex W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Darryl A.

Notified on 12 October 2017
Ceased on 26 February 2019
Nature of control: 25-50% voting rights

Susan J.

Notified on 12 October 2017
Ceased on 26 February 2019
Nature of control: 25-50% voting rights

Alex W.

Notified on 12 October 2017
Ceased on 26 February 2019
Nature of control: 25-50% voting rights

William H.

Notified on 29 April 2016
Ceased on 12 October 2017
Nature of control: 25-50% voting rights

Henriette S.

Notified on 29 April 2016
Ceased on 12 October 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-292018-09-012019-09-01
Balance Sheet
Current Assets3 0807 4867 222
Net Assets Liabilities5 1916 2805 130
Other
Average Number Employees During Period 22
Creditors4773 0003 000
Fixed Assets2 5881 794908
Net Current Assets Liabilities2 6034 4864 222
Total Assets Less Current Liabilities5 1916 2805 130

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Current accounting period shortened to 2023/08/31, originally was 2023/09/01.
filed on: 9th, May 2023
Free Download (1 page)

Company search