UKBizDB.co.uk

HTH (GROUP) LIMITED

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

This company is commonly known as Hth (group) Limited. The company was founded 13 years ago and was given the registration number 07307343. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:HTH (GROUP) LIMITED
Company Number:07307343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director24 August 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director24 August 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director15 June 2023Active
6, Feast Field, Horsforth, Leeds, United Kingdom, LS18 4TJ

Secretary08 July 2010Active
6, Feast Field, Horsforth, Leeds, United Kingdom, LS18 4TJ

Director08 July 2010Active
6, Feast Field, Horsforth, Leeds, United Kingdom, LS18 4TJ

Director08 July 2010Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director07 July 2010Active
6, Feast Field, Horsforth, Leeds, United Kingdom, LS18 4TJ

Director08 July 2010Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, United Kingdom, B60 4JE

Director24 August 2018Active

People with Significant Control

Afh Group Limited
Notified on:24 August 2018
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Alfred Ian Thomas
Notified on:20 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Afh House, Buntsford Drive, Bromsgrove, United Kingdom, B60 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Christopher Ewen Holland
Notified on:20 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Afh House, Buntsford Drive, Bromsgrove, United Kingdom, B60 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Nicholas Charles Heald
Notified on:20 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:6, Feast Field, Leeds, LS18 4TJ
Nature of control:
  • Significant influence or control

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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Change account reference date company current extended.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Accounts

Change account reference date company previous shortened.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Termination secretary company with name termination date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.