UKBizDB.co.uk

HTI TOYS UK LIMITED

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

This company is commonly known as Hti Toys Uk Limited. The company was founded 71 years ago and was given the registration number 00514002. The firm's registered office is in FLEETWOOD. You can find them at Eastham House, Copse Road, Fleetwood, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:HTI TOYS UK LIMITED
Company Number:00514002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Eastham House, Copse Road, Fleetwood, FY7 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director05 October 2015Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director15 February 2016Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Secretary28 February 2007Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Secretary29 February 2012Active
80 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary-Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Director11 May 1998Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director29 February 2012Active
The Heymill, Blackpool Old Road, Great Eccleston, PR3 0YQ

Director01 June 2003Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director01 November 2011Active
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

Director02 February 2000Active
Bowmore Laurel Avenue, Lytham St Annes, FY8 4LQ

Director-Active
Flat 9 Homestead, Homestead Road, The Peak, Hong Kong,

Director-Active
Windsor Lodge, 3 Windsor Road, Lytham St Annes, FY8 1ET

Director23 December 1996Active
81 Broad Road, Sale, M33 2EU

Director15 December 1995Active
The Hollies, Hunsterson, Nantwich, CW5 7RB

Director31 May 1993Active
80 Kilworth Drive, Lostock, Bolton, BL6 4RL

Director-Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director04 May 2010Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director01 August 2015Active
3 Neptune Court, Blackpool, FY4 5LZ

Director21 April 2008Active
14 Willow Court, Manchester, M14 6XP

Director-Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director11 June 2014Active
3 West Beach, Lytham, Lytham St Annes, FY8 5QJ

Director18 December 2006Active
The Spinney, Firs Lane, Appleton, Warrington, WA4 5LD

Director22 April 1997Active
7 Woodacre Mews, Hazelhead Lane, Scorton, Garstang, PR3 1DG

Director21 April 2008Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director01 November 2011Active
Barton Mill, Barton Lane, Barton, Preston, PR3 5AU

Director22 April 1997Active

People with Significant Control

David Halsall International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eastham House, Copse Road, Fleetwood, England, FY7 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Auditors

Auditors resignation company.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-10Officers

Change person director company with change date.

Download
2016-12-20Accounts

Change account reference date company current shortened.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Officers

Appoint person director company with name date.

Download
2016-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.