Handy Limited


Handy started in year 1991 as Private Limited Company with registration number 02614024. The Handy company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Waltham Abbey at 6 Sewardstone Road. Postal code: EN9 1NA. Since Wednesday 18th November 1998 Handy Limited is no longer carrying the name Handy Button (u.k.).

Currently there are 2 directors in the the company, namely Alan G. and Nicholas H.. In addition one secretary - Alan G. - is with the firm. As of 29 March 2024, there were 4 ex directors - Rene A., Willard S. and others listed below. There were no ex secretaries.

Handy Limited Address / Contact

Office Address 6 Sewardstone Road
Office Address2 Waltham Abbey
Town Waltham Abbey
Post code EN9 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614024
Date of Incorporation Thu, 23rd May 1991
Industry Wholesale of other intermediate products
End of financial Year 23rd November
Company age 33 years old
Account next due date Fri, 23rd Aug 2024 (147 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Alan G.

Position: Secretary

Appointed: 23 May 1991

Alan G.

Position: Director

Appointed: 23 May 1991

Nicholas H.

Position: Director

Appointed: 23 May 1991

Rene A.

Position: Director

Appointed: 22 November 1993

Resigned: 09 April 2014

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 23 May 1991

Resigned: 23 May 1991

Willard S.

Position: Director

Appointed: 23 May 1991

Resigned: 28 May 1998

Mbc Nominees Limited

Position: Nominee Director

Appointed: 23 May 1991

Resigned: 23 May 1991

Lenard B.

Position: Director

Appointed: 23 May 1991

Resigned: 28 May 1998

Harry S.

Position: Director

Appointed: 23 May 1991

Resigned: 28 May 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Alan G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas H. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan G.

Notified on 23 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicholas H.

Notified on 23 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Handy Button (u.k.) November 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 389 2341 065 5262 415 2922 045 7821 654 9172 384 1971 642 542
Current Assets4 458 0734 042 3395 215 4744 819 0774 137 9315 806 6105 370 828
Debtors1 933 8311 682 3831 359 5201 315 8911 370 3521 417 9461 579 694
Net Assets Liabilities3 319 6623 414 1094 425 5214 038 7633 541 0375 045 1154 740 438
Other Debtors60 32028 86812 46728 58019 78236 93166 659
Property Plant Equipment2 5742 99468 790106 956150 348152 283230 764
Total Inventories1 135 0081 294 4301 440 6621 457 4041 112 6622 004 4672 148 592
Other
Accumulated Depreciation Impairment Property Plant Equipment153 257156 337168 083196 863240 923134 676194 264
Additions Other Than Through Business Combinations Property Plant Equipment 3 50085 28666 94687 45268 041138 069
Average Number Employees During Period14151516161819
Creditors1 140 985631 224858 743887 270747 242913 778861 154
Future Minimum Lease Payments Under Non-cancellable Operating Leases    51 13230 90716 673
Increase From Depreciation Charge For Year Property Plant Equipment 3 08019 48928 78044 06047 82559 588
Net Current Assets Liabilities3 317 0883 411 1154 356 7313 931 8073 390 6894 892 8324 509 674
Other Creditors10 1436 40067 150142 10345 69283 17215 382
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 743  154 072 
Other Disposals Property Plant Equipment  7 744  172 353 
Property Plant Equipment Gross Cost155 831159 331236 873303 819391 271286 959425 028
Taxation Social Security Payable553 547348 703450 520463 099479 490702 580666 056
Trade Creditors Trade Payables577 295276 121341 073282 068222 060128 026179 716
Trade Debtors Trade Receivables1 873 5111 653 5151 347 0531 287 3111 350 5701 381 0151 513 035

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search

Advertisements