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.
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 | : |
|
Registered Address | : | Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH | Director | 10 March 2020 | Active |
Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH | Director | 05 March 2020 | Active |
Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH | Director | 10 August 2022 | Active |
Lloyds Bank Chambers, 30 High Street, Crediton, England, EX17 3AH | Director | 05 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.