ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hands On Suppliers Limited

Hands On Suppliers Limited is an active company incorporated on 25 June 2002 with the registered office located in Whitstable, Kent. Hands On Suppliers Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04468668
Private limited company
Age
23 years
Incorporated 25 June 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2025 (6 days ago)
Next confirmation dated 31 October 2026
Due by 14 November 2026 (1 year remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
99 Canterbury Road
Whitstable
Kent
CT5 4HG
Same address for the past 16 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in May 1955 • Secretary
PSC • Director • British • Lives in England • Born in Jan 1960
Director • British • Lives in UK • Born in Oct 1954
Director • British • Lives in England • Born in Oct 1970
Mr Peter Thomas Howard
PSC • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£5.49K
Decreased by £5.72K (-51%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£49.49K
Increased by £1.58K (+3%)
Total Liabilities
-£20.07K
Decreased by £11.9K (-37%)
Net Assets
£29.42K
Increased by £13.48K (+85%)
Debt Ratio (%)
41%
Decreased by 26.17% (-39%)
Latest Activity
Confirmation Submitted
6 Days Ago on 31 Oct 2025
Full Accounts Submitted
1 Year Ago on 6 Nov 2024
Confirmation Submitted
1 Year Ago on 1 Nov 2024
Pamela Spencer Resigned
1 Year Ago on 31 Oct 2024
Alfred Spencer Resigned
1 Year Ago on 31 Oct 2024
Pamela Ann Spencer Resigned
1 Year Ago on 31 Oct 2024
Mrs Jacqueline Howard Appointed
1 Year Ago on 31 Oct 2024
Mr Peter Thomas Howard Appointed
1 Year Ago on 31 Oct 2024
Jacqueline Howard (PSC) Appointed
1 Year Ago on 31 Oct 2024
Peter Thomas Howard (PSC) Appointed
1 Year Ago on 31 Oct 2024
Get Credit Report
Discover Hands On Suppliers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 October 2025 with updates
Submitted on 31 Oct 2025
Termination of appointment of Pamela Spencer as a secretary on 31 October 2024
Submitted on 13 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 6 Nov 2024
Confirmation statement made on 31 October 2024 with updates
Submitted on 1 Nov 2024
Appointment of Mr Peter Thomas Howard as a director on 31 October 2024
Submitted on 1 Nov 2024
Cessation of Alfred Spencer as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Appointment of Mrs Jacqueline Howard as a director on 31 October 2024
Submitted on 1 Nov 2024
Cessation of Pamela Ann Spencer as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Notification of Peter Thomas Howard as a person with significant control on 31 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Pamela Ann Spencer as a director on 31 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year