UKBizDB.co.uk

HTDE LIMITED

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

This company is commonly known as Htde Limited. The company was founded 4 years ago and was given the registration number 12499481. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, 30 High Street, Crediton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HTDE LIMITED
Company Number:12499481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH

Director10 March 2020Active
Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH

Director05 March 2020Active
Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH

Director10 August 2022Active
Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH

Director05 March 2020Active

People with Significant Control

Mrs Emily Jane Le Herissier
Notified on:06 October 2022
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Theresa Jayne Williams
Notified on:01 January 2022
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Rees Williams
Notified on:01 January 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Crichton Rees Williams
Notified on:05 March 2020
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.