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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 26 April 2019 | Active |
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 11 December 2020 | Active |
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 26 April 2019 | Active |
7 Raglan Gardens, Oxhey, WD19 4LJ | Secretary | 03 October 2000 | Active |
7 Raglan Gardens, Oxhey, WD19 4LJ | Secretary | - | Active |
6 Station Road, Watford, Hertfordshire, WD17 1EQ | Secretary | 30 May 2013 | Active |
32 Byewaters, Watford, WD1 8WJ | Secretary | 01 November 1998 | Active |
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 11 December 2020 | Active |
161 Rickmansworth Road, Watford, WD18 7FH | Director | 13 August 2002 | Active |
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 27 March 1997 | Active |
7 Raglan Gardens, Oxhey, WD19 4LJ | Director | 01 August 2004 | Active |
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 02 February 1998 | Active |
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 13 August 2002 | Active |
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 23 April 2022 | Active |
6 Richmond House, Heath Road, Hale, Altrincham, England, WA14 2XP | Director | 01 December 2017 | Active |
19 Lapponum Walk, Hayes, UB4 9PN | Director | 08 March 2004 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts amended with accounts type full. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-01-22 | Accounts | Accounts with accounts type small. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Change of constitution | Statement of companys objects. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Resolution | Resolution. | Download |
2019-05-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.