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.
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 | : |
|
Registered Address | : | 106 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Claydon Business Park, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 30 August 2013 | Active |
15, Lime Vale Way, Bradford, England, BD6 3DW | Director | 30 August 2013 | Active |
24 Suffolk Close, Woosehill, Wokingham, RG41 3AU | Secretary | - | Active |
10 Sandpit Close, Ipswich, IP4 5UP | Secretary | 16 December 1999 | Active |
106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL | Secretary | 08 January 2015 | Active |
12 Kingswood Rise, Four Marks, Alton, | Secretary | 12 March 1999 | Active |
21 Turner Road, Stowmarket, IP14 1UD | Secretary | 26 October 2001 | Active |
106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL | Secretary | 23 December 2019 | Active |
85 Norfolk Road, Reading, RG30 2EG | Secretary | 01 July 1996 | Active |
24 Suffolk Close, Woosehill, Wokingham, RG41 3AU | Director | - | Active |
10 Oak Tree Road, Tilehurst, Reading, RG3 6JZ | Director | 15 June 1992 | Active |
Jubula, Plowdon Park, Aston Rowant, OX9 5SX | Director | - | Active |
Flat 11, 41 Lexham Gardens, London, W8 5JR | Director | 16 February 1996 | Active |
67 Redgate, Thetford, IP24 2HB | Director | 21 January 2002 | Active |
Omega, Durford Wood, Petersfield, GU31 5AN | Director | 04 January 1994 | Active |
54 Manor Road, Cheam, SM2 7AG | Director | - | Active |
Flat 25, Trevose Cobbold Road, Felixstowe, IP11 7AQ | Director | 20 December 2000 | Active |
Flying Otters Chapel Road, Otley, Ipswich, IP6 9NT | Director | 20 December 2000 | Active |
63 New Road, Little Kingshill, HP16 0EU | Director | - | Active |
106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL | Director | 24 September 2015 | Active |
12 Kingswood Rise, Four Marks, Alton, | Director | 04 October 1993 | Active |
Stuart Court, Queen Mary Close, Fleet, GU51 4QR | Director | 24 April 1997 | Active |
106, Claydon Business Park, Great Blakenham, Ipswich, England, IP6 0NL | Director | 20 December 2013 | Active |
Home Farm House 77 Home Farm Lane, Bury St Edmunds, IP33 2QL | Director | - | Active |
21 Turner Road, Stowmarket, IP14 1UD | Director | 20 December 2000 | Active |
The Clock House, Cransford, Saxmundham, IP17 2EA | Director | 04 December 1998 | Active |
106, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL | Director | 23 December 2019 | Active |
6 Thames Mead, Crowmarsh Gifford, Wallingford, OX10 8EU | Director | - | Active |
The Hill House, 83-87 Anglesea Road, Ipswich, IP1 3PJ | Director | 11 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Officers | Appoint person secretary company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.