UKBizDB.co.uk

HTF COMMERCIAL REPAIRS LIMITED

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

This company is commonly known as Htf Commercial Repairs Limited. The company was founded 19 years ago and was given the registration number 05440996. The firm's registered office is in OLDHAM. You can find them at Htf House Fields New Road, Chadderton, Oldham, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HTF COMMERCIAL REPAIRS LIMITED
Company Number:05440996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Htf House Fields New Road, Chadderton, Oldham, Lancashire, OL9 8NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Spindle Avenue, Stalybridge, United Kingdom, SK15 3DU

Secretary08 March 2016Active
2, Spindle Avenue, Stalybridge, United Kingdom, SK15 3DU

Director03 April 2019Active
Hill Top Farm, Millbrook, Stalybridge, SK15 3QL

Director03 May 2005Active
9 Tame Close, Stalybridge, United Kingdom, SK15 3DX

Director13 July 2017Active
Hill Top Farm, Millbrook, Stalybridge, SK15 3QL

Secretary03 May 2005Active
Htf House, Fields New Road, Chadderton, Oldham, Uk, OL9 8NH

Secretary16 September 2009Active
Htf House, Fields New Road, Chadderton, Oldham, Uk, OL9 8NH

Director15 March 2013Active
Htf House, Fields New Road, Chadderton, Oldham, Uk, OL9 8NH

Director16 September 2009Active

People with Significant Control

Mr Alex Bromley
Notified on:03 April 2019
Status:Active
Date of birth:February 1992
Nationality:British
Address:Htf House, Fields New Road, Oldham, OL9 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Bromley
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Hilltop Farm, Milbrook, Stalybridge, England, SK15 3QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alex Bromley
Notified on:06 April 2016
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Htf House, Fields New Road, Oldham, United Kingdom, OL9 8NH
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 (6 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Accounts

Change account reference date company previous extended.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.