You are here: bizstats.co.uk > a-z index > 0 list > 08 list

0800 Handyman Putney Limited COVENTRY


0800 Handyman Putney Limited was formally closed on 2020-07-24. 0800 Handyman Putney was a private limited company that could have been found at 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX, West Midlands. Its net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 1994-04-22) was run by 1 director and 1 secretary.
Director Steven Z. who was appointed on 27 June 2007.
Moving on to the secretaries, we can name: George O. appointed on 22 April 1994.

The company was categorised as "non-trading company" (74990), "other service activities not elsewhere classified" (96090). As stated in the Companies House database, there was a name alteration on 2015-11-26 and their previous name was Weirdos. There is another name change: previous name was Finger Tip Marketing performed on 2011-08-25. The latest confirmation statement was sent on 2018-02-08 and last time the annual accounts were sent was on 31 December 2018. 2016-02-08 is the date of the latest annual return.

0800 Handyman Putney Limited Address / Contact

Office Address 5 Mercia Business Village
Office Address2 Torwood Close
Town Coventry
Post code CV4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921967
Date of Incorporation Fri, 22nd Apr 1994
Date of Dissolution Fri, 24th Jul 2020
Industry Non-trading company
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 22nd Feb 2019
Last confirmation statement dated Thu, 8th Feb 2018

Company staff

Steven Z.

Position: Director

Appointed: 27 June 2007

George O.

Position: Secretary

Appointed: 22 April 1994

James Z.

Position: Director

Appointed: 31 March 2000

Resigned: 27 June 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1994

Resigned: 22 April 1994

London Law Services Limited

Position: Nominee Director

Appointed: 22 April 1994

Resigned: 22 April 1994

John C.

Position: Director

Appointed: 22 April 1994

Resigned: 31 March 2000

People with significant control

Steven Z.

Notified on 8 February 2017
Nature of control: 75,01-100% shares

Company previous names

Weirdos November 26, 2015
Finger Tip Marketing August 25, 2011
Garage Line Services September 27, 1994
Y.t.p. Services June 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand8 740  
Current Assets30 89230 57137 534
Debtors36 864  
Other Debtors19 500  
Property Plant Equipment1 033  
Net Assets Liabilities49 197118 512182 026
Other
Accumulated Depreciation Impairment Property Plant Equipment258  
Additions Other Than Through Business Combinations Property Plant Equipment1 291  
Amounts Owed By Group Undertakings Participating Interests14 712  
Creditors95 834164 735225 714
Fixed Assets1 033826826
Increase From Depreciation Charge For Year Property Plant Equipment258  
Net Current Assets Liabilities50 230119 338182 852
Other Creditors85 868  
Other Taxation Social Security Payable1 780  
Property Plant Equipment Gross Cost1 291  
Total Assets Less Current Liabilities49 197118 512182 026
Trade Creditors Trade Payables8 186  
Trade Debtors Trade Receivables2 652  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal14 71214 8265 328

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 2018-12-31
filed on: 5th, July 2019
Free Download (2 pages)

Company search