HANDS ON ROTHER LTD

13 Lockwood Road, Rotherham, S65 3RH, England
StatusACTIVE
Company No.10034618
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

HANDS ON ROTHER LTD is an active private limited company with number 10034618. It was incorporated 8 years, 2 months, 21 days ago, on 01 March 2016. The company address is 13 Lockwood Road, Rotherham, S65 3RH, England.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Dalubuhle Sikhosana

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-16

Officer name: Mr Dalubuhle Sikhosana

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Kelly Dube

Termination date: 2020-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-02

Psc name: Dalubuhle Sikhosana

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-02

Psc name: Sibonile Sikhosana

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-06

Officer name: Dalubuhle Sikhosana

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Kelly Dube

Appointment date: 2018-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-28

Officer name: Nicholas Kelly Dube

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sibonile Dube

Termination date: 2018-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Kelly Dube

Appointment date: 2018-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sibonile Sikhosana

Appointment date: 2018-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Kelly Dube

Termination date: 2018-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Resolution

Date: 10 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

New address: 13 Lockwood Road Rotherham S65 3RH

Old address: Unit 18, the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL England

Change date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100346180001

Charge creation date: 2016-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sibonile Dube

Appointment date: 2016-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Old address: 13 Lockwood Road Lockwood Road Rotherham South Yorkshire S65 3RH England

Change date: 2016-09-08

New address: Unit 18, the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mduduzi Hadebe

Termination date: 2016-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Samukeliso Sikhosana

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Sibonile Dube

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AID FOR PEOPLE FOUNDATION LTD

291A WHITECHAPEL ROAD,LONDON,E1 1BY

Number:09634537
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROOMFIELDS YOUTH PROJECT

HILLCLIFFE BAPTIST CHURCH RED LANE,WARRINGTON,WA4 5AL

Number:08307069
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CAMBRIDGE BUSINESS DEVELOPMENT LIMITED

BERKELEY SQUARE HOUSE BERKELEY SQUARE,LONDON,W1J 6BD

Number:08811419
Status:ACTIVE
Category:Private Limited Company

CLAY PLANTATION (OXSHOTT) LIMITED

"BACKWOODS",OXSHOTT,KT22 0LQ

Number:10845186
Status:ACTIVE
Category:Private Limited Company

RAPID HEALTHCARE SOLUTIONS LIMITED

77 THE LOCK BUILDING 72,LONDON,E15 2QF

Number:11276432
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE DEN CIC

183 PORTADOWN ROAD,ARMAGH,BT61 9LG

Number:NI641532
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source