Handdels London Limited FARNHAM


Founded in 2016, Handdels London, classified under reg no. 10525056 is an active company. Currently registered at Suite 2, Victoria House GU9 7QU, Farnham the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Iain A., appointed on 14 December 2016. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Handdels London Limited Address / Contact

Office Address Suite 2, Victoria House
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10525056
Date of Incorporation Wed, 14th Dec 2016
Industry Other transportation support activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Iain A.

Position: Director

Appointed: 14 December 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Iain A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clive H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Iain A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iain A.

Notified on 20 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clive H.

Notified on 6 September 2018
Ceased on 20 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Iain A.

Notified on 14 December 2016
Ceased on 6 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets31 94131 94146 92163 40870 661158 383100 948
Net Assets Liabilities-6 810-6 8105 6331 841-17 357-4 082-65 543
Cash Bank On Hand  16 10445512 41411 4636 848
Debtors  30 81762 95358 247146 92094 100
Other Debtors  50039 10348 44658 99341 959
Property Plant Equipment   5253941 158 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 0235 0231 618    
Creditors33 72833 72841 28862 09241 66779 29474 162
Net Current Assets Liabilities-1 787-1 7875 6331 31623 91674 054-15 260
Total Assets Less Current Liabilities-1 787-1 7875 6331 84124 31075 2128 619
Accumulated Depreciation Impairment Property Plant Equipment   1753066923 867
Average Number Employees During Period  64344
Bank Borrowings Overdrafts    41 66779 29418 750
Finance Lease Liabilities Present Value Total      10 265
Increase From Depreciation Charge For Year Property Plant Equipment   1751313863 867
Other Creditors  2 2999 1006 05228 27138 014
Other Taxation Social Security Payable  17 27623 2084 20810 27012 875
Property Plant Equipment Gross Cost   7007001 8504 113
Total Additions Including From Business Combinations Property Plant Equipment   700 1 15023 200
Trade Creditors Trade Payables  21 71329 78428 15226 39038 870
Trade Debtors Trade Receivables  30 31723 8509 80187 92752 141
Amount Specific Bank Loan     7 292 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search