UKBizDB.co.uk

HTC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Htc Group Limited. The company was founded 40 years ago and was given the registration number 01742433. The firm's registered office is in ALTRINCHAM. You can find them at 6 Richmond House Heath Road, Hale, Altrincham, Cheshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:HTC GROUP LIMITED
Company Number:01742433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1983
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:6 Richmond House Heath Road, Hale, Altrincham, Cheshire, England, WA14 2XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director26 April 2019Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director11 December 2020Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director26 April 2019Active
7 Raglan Gardens, Oxhey, WD19 4LJ

Secretary03 October 2000Active
7 Raglan Gardens, Oxhey, WD19 4LJ

Secretary-Active
6 Station Road, Watford, Hertfordshire, WD17 1EQ

Secretary30 May 2013Active
32 Byewaters, Watford, WD1 8WJ

Secretary01 November 1998Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director11 December 2020Active
161 Rickmansworth Road, Watford, WD18 7FH

Director13 August 2002Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director27 March 1997Active
7 Raglan Gardens, Oxhey, WD19 4LJ

Director01 August 2004Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director02 February 1998Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director13 August 2002Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director23 April 2022Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director01 December 2017Active
19 Lapponum Walk, Hayes, UB4 9PN

Director08 March 2004Active
22 Greensward, Bushey, Watford, WD2 3UL

Director-Active
43 Lamb Close, Garston, Watford, WD25 0TB

Director-Active
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP

Director-Active

People with Significant Control

Mci Health Investments Limited
Notified on:26 April 2019
Status:Active
Country of residence:England
Address:Suite 6, Heath Road, Altrincham, England, WA14 2XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sadettin Tarik Demirag
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:6 Station Road, Watford, Hertfordshire, England, WD17 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Bernadette Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:6 Station Road, Watford, Hertfordshire, England, WD17 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Berenice Maria Drury
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:6 Station Road, Watford, Hertfordshire, England, WD17 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts amended with accounts type full.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-22Accounts

Accounts with accounts type small.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Change of constitution

Statement of companys objects.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.