Company NameGeoff Hand Commercial Services Limited
Company StatusDissolved
Company Number08333510
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 3 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Alan Hand
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Belgrave Avenue
Padgate
Warrington
WA1 3JN
Director NameMrs Sheree Ann Hand
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Belgrave Avenue Padgate
Warrington
Cheshire
WA1 3JN

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Geoffrey Alan Hand
50.00%
Ordinary
1 at £1Mrs Sheree Ann Hand
50.00%
Ordinary A

Financials

Year2014
Net Worth£891
Cash£12,225
Current Liabilities£17,300

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
5 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
5 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 3 March 2016 (1 page)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
21 July 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 London Road Stockton Heath Warrington WA4 6SG on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 London Road Stockton Heath Warrington WA4 6SG on 21 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
24 September 2014Appointment of Mrs Sheree Ann Hand as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mrs Sheree Ann Hand as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mrs Sheree Ann Hand as a director on 1 September 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 2
(3 pages)
8 February 2013Director's details changed for Mr Geoffrey Alan Hand on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Geoffrey Alan Hand on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Geoffrey Alan Hand on 8 February 2013 (2 pages)
14 January 2013Director's details changed for Mr Geoffrey Alan Hand on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Geoffrey Alan Hand on 14 January 2013 (2 pages)
17 December 2012Incorporation (23 pages)
17 December 2012Incorporation (23 pages)