The Handyman's Diy Centre Coalville Ltd COALVILLE


Founded in 2009, The Handyman's Diy Centre Coalville, classified under reg no. 06803159 is an active company. Currently registered at Temple Chambers LE67 3QE, Coalville the company has been in the business for fifteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Roger M., appointed on 27 January 2009. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Yomtov J. and who left the the firm on 28 January 2009. In addition, there is one former secretary - Craig L. who worked with the the firm until 2 November 2017.

The Handyman's Diy Centre Coalville Ltd Address / Contact

Office Address Temple Chambers
Office Address2 16a Belvoir Rd
Town Coalville
Post code LE67 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06803159
Date of Incorporation Tue, 27th Jan 2009
Industry Manufacture of batteries and accumulators
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Roger M.

Position: Director

Appointed: 27 January 2009

Yomtov J.

Position: Director

Appointed: 27 January 2009

Resigned: 28 January 2009

Craig L.

Position: Secretary

Appointed: 27 January 2009

Resigned: 02 November 2017

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Roger M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger M.

Notified on 30 April 2016
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 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth7 8378 8453 6959 9031 425      
Balance Sheet
Cash Bank In Hand3 60021 0055 99913 0387 384      
Cash Bank On Hand    7 3844 0804 0801 5672 9482 4802 178
Current Assets12 72929 31412 85820 95812 7144 2804 2801 7673 1482 6802 778
Debtors395395 420330      
Property Plant Equipment    5 8285 8064 4953 5632 7972 1831 709
Stocks Inventory8 7347 9146 8597 5005 000      
Tangible Fixed Assets3 5983 0122 5247 5155 828      
Total Inventories    5 000200200200200200600
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve7 8368 8443 6949 9021 424      
Shareholder Funds7 8378 8453 6959 9031 425      
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 5499 26510 57611 50812 27412 88813 362
Average Number Employees During Period     222222
Bank Borrowings Overdrafts      1 488    
Creditors    17 11710 34111 8219 88811 16211 74913 316
Creditors Due Within One Year8 49023 48111 68718 57017 117      
Debtors Due After One Year-395-395         
Increase From Depreciation Charge For Year Property Plant Equipment     1 7161 311932766614474
Net Current Assets Liabilities4 2395 8331 1712 388-4 403-6 061-7 541-8 121-8 014-9 069-10 538
Number Shares Allotted 1111      
Other Creditors    9 25910 34210 3349 88811 16211 75013 317
Other Taxation Social Security Payable    3 302      
Par Value Share 1111      
Property Plant Equipment Gross Cost    13 37715 07115 07115 07115 07115 07115 071
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions   7 194       
Tangible Fixed Assets Cost Or Valuation6 1836 1836 18313 377       
Tangible Fixed Assets Depreciation2 5853 1713 6595 8627 549      
Tangible Fixed Assets Depreciation Charged In Period 5864882 2031 687      
Total Additions Including From Business Combinations Property Plant Equipment     1 694     
Total Assets Less Current Liabilities7 8378 8453 6959 9031 425-255-3 046-4 558-5 217-6 886-8 829
Trade Creditors Trade Payables    4 556-1-1  -1-1
Trade Debtors Trade Receivables    330      

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements