ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Hands - On Team Limited

The Hands - On Team Limited is an active company incorporated on 4 February 2019 with the registered office located in London, Greater London. The Hands - On Team Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
11805654
Private limited company
Age
6 years
Incorporated 4 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1100 days
Dated 2 November 2021 (4 years ago)
Next confirmation dated 2 November 2022
Was due on 16 November 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1086 days
For period 29 Feb28 Feb 2021 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2022
Was due on 30 November 2022 (2 years 11 months ago)
Address
6 Heber Road
London
NW2 6AA
England
Address changed on 10 Mar 2022 (3 years ago)
Previous address was 4 Essan House Victoria Road London W5 1TB United Kingdom
Telephone
07853 525529
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • French • Lives in England • Born in Jun 1973
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 (2020–2021)
Period Ended
28 Feb 2021
For period 28 Feb28 Feb 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 7 (%)
Total Assets
£58.46K
Increased by £58.36K (+58355%)
Total Liabilities
-£57.24K
Increased by £57.24K (%)
Net Assets
£1.21K
Increased by £1.11K (+1114%)
Debt Ratio (%)
98%
Increased by 97.92% (%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 1 Feb 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 24 Jan 2023
Registered Address Changed
3 Years Ago on 10 Mar 2022
Amended Full Accounts Submitted
3 Years Ago on 7 Jan 2022
Micro Accounts Submitted
3 Years Ago on 21 Dec 2021
Confirmation Submitted
3 Years Ago on 15 Dec 2021
Majed Ali Al-Jasem (PSC) Resigned
4 Years Ago on 4 May 2021
Majed Ali Al-Jasem Resigned
4 Years Ago on 4 May 2021
Youcef Nait Ali (PSC) Appointed
4 Years Ago on 13 Feb 2021
Mr Youcef Nait-Ali Appointed
4 Years Ago on 13 Feb 2021
Get Credit Report
Discover The Hands - On Team Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 1 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 24 Jan 2023
Appointment of Mr Youcef Nait-Ali as a director on 13 February 2021
Submitted on 12 Apr 2022
Notification of Youcef Nait Ali as a person with significant control on 13 February 2021
Submitted on 12 Apr 2022
Termination of appointment of Majed Ali Al-Jasem as a director on 4 May 2021
Submitted on 5 Apr 2022
Cessation of Majed Ali Al-Jasem as a person with significant control on 4 May 2021
Submitted on 5 Apr 2022
Registered office address changed from 4 Essan House Victoria Road London W5 1TB United Kingdom to 6 Heber Road London NW2 6AA on 10 March 2022
Submitted on 10 Mar 2022
Amended total exemption full accounts made up to 28 February 2020
Submitted on 7 Jan 2022
Micro company accounts made up to 28 February 2021
Submitted on 21 Dec 2021
Confirmation statement made on 2 November 2021 with no updates
Submitted on 15 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year