This company is commonly known as Adam Htt Limited. The company was founded 12 years ago and was given the registration number 07718565. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADAM HTT LIMITED |
---|---|---|
Company Number | : | 07718565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 29 March 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 29 March 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 29 March 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 29 March 2022 | Active |
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT | Secretary | 16 August 2012 | Active |
222, Bishopsgate, London, United Kingdom, EC2M 4QD | Secretary | 26 July 2011 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 20 December 2012 | Active |
222, Bishopsgate, London, United Kingdom, EC2M 4QD | Director | 26 July 2011 | Active |
249, Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1EA | Director | 26 July 2011 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 26 July 2011 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP | Director | 26 July 2011 | Active |
Access Uk Ltd | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old School, School Lane, Colchester, England, CO7 6LZ |
Nature of control | : |
|
Dynamic Procurement Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-19 | Accounts | Change account reference date company previous extended. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.