UKBizDB.co.uk

HTH VISION LTD

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

This company is commonly known as Hth Vision Ltd. The company was founded 9 years ago and was given the registration number 09339353. The firm's registered office is in CHICHESTER. You can find them at Bosham House Main Road, Bosham, Chichester, West Sussex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HTH VISION LTD
Company Number:09339353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Bosham House Main Road, Bosham, Chichester, West Sussex, PO18 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bosham House, Main Road, Bosham, Chichester, England, PO18 8PJ

Director03 May 2023Active
Bosham House, Main Road, Bosham, Chichester, England, PO18 8PJ

Director03 May 2023Active
Bosham House, Main Road, Bosham, Chichester, England, PO18 8PJ

Director03 May 2023Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director03 December 2014Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director03 December 2014Active
Bosham House, Main Road, Bosham, Chichester, England, PO18 8PJ

Director03 December 2014Active
Bosham House, Main Road, Bosham, Chichester, England, PO18 8PJ

Director03 December 2014Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director03 December 2014Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director01 September 2016Active
Bosham House, Main Road, Bosham, Chichester, PO18 8PJ

Director01 September 2016Active

People with Significant Control

Mr Michael Hughes
Notified on:03 May 2023
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Bosham House, Main Road, Chichester, England, PO18 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Owen-Smith
Notified on:03 May 2023
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Bosham House, Main Road, Chichester, England, PO18 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Hamblin Trust
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Bosham House, Main Road, Chichester, England, PO18 8PJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Change of name

Certificate change of name company.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.