UKBizDB.co.uk

HTG TRADING LIMITED

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

This company is commonly known as Htg Trading Limited. The company was founded 39 years ago and was given the registration number 01828642. The firm's registered office is in IPSWICH. You can find them at 106 Claydon Business Park, Great Blakenham, Ipswich, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:HTG TRADING LIMITED
Company Number:01828642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:106 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Director30 August 2013Active
15, Lime Vale Way, Bradford, England, BD6 3DW

Director30 August 2013Active
24 Suffolk Close, Woosehill, Wokingham, RG41 3AU

Secretary-Active
10 Sandpit Close, Ipswich, IP4 5UP

Secretary16 December 1999Active
106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Secretary08 January 2015Active
12 Kingswood Rise, Four Marks, Alton,

Secretary12 March 1999Active
21 Turner Road, Stowmarket, IP14 1UD

Secretary26 October 2001Active
106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Secretary23 December 2019Active
85 Norfolk Road, Reading, RG30 2EG

Secretary01 July 1996Active
24 Suffolk Close, Woosehill, Wokingham, RG41 3AU

Director-Active
10 Oak Tree Road, Tilehurst, Reading, RG3 6JZ

Director15 June 1992Active
Jubula, Plowdon Park, Aston Rowant, OX9 5SX

Director-Active
Flat 11, 41 Lexham Gardens, London, W8 5JR

Director16 February 1996Active
67 Redgate, Thetford, IP24 2HB

Director21 January 2002Active
Omega, Durford Wood, Petersfield, GU31 5AN

Director04 January 1994Active
54 Manor Road, Cheam, SM2 7AG

Director-Active
Flat 25, Trevose Cobbold Road, Felixstowe, IP11 7AQ

Director20 December 2000Active
Flying Otters Chapel Road, Otley, Ipswich, IP6 9NT

Director20 December 2000Active
63 New Road, Little Kingshill, HP16 0EU

Director-Active
106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Director24 September 2015Active
12 Kingswood Rise, Four Marks, Alton,

Director04 October 1993Active
Stuart Court, Queen Mary Close, Fleet, GU51 4QR

Director24 April 1997Active
106, Claydon Business Park, Great Blakenham, Ipswich, England, IP6 0NL

Director20 December 2013Active
Home Farm House 77 Home Farm Lane, Bury St Edmunds, IP33 2QL

Director-Active
21 Turner Road, Stowmarket, IP14 1UD

Director20 December 2000Active
The Clock House, Cransford, Saxmundham, IP17 2EA

Director04 December 1998Active
106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Director23 December 2019Active
6 Thames Mead, Crowmarsh Gifford, Wallingford, OX10 8EU

Director-Active
The Hill House, 83-87 Anglesea Road, Ipswich, IP1 3PJ

Director11 October 1999Active

People with Significant Control

Taylor Freezer (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:106, Claydon Business Park, Ipswich, England, IP6 0NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.