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..
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 | : |
|
Registered Address | : | Eastham House, Copse Road, Fleetwood, FY7 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 05 October 2015 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 15 February 2016 | Active |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Secretary | 28 February 2007 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Secretary | 29 February 2012 | Active |
80 Kilworth Drive, Lostock, Bolton, BL6 4RL | Secretary | - | Active |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Director | 11 May 1998 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 29 February 2012 | Active |
The Heymill, Blackpool Old Road, Great Eccleston, PR3 0YQ | Director | 01 June 2003 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 01 November 2011 | Active |
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD | Director | 02 February 2000 | Active |
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 | Director | 23 December 1996 | Active |
81 Broad Road, Sale, M33 2EU | Director | 15 December 1995 | Active |
The Hollies, Hunsterson, Nantwich, CW5 7RB | Director | 31 May 1993 | Active |
80 Kilworth Drive, Lostock, Bolton, BL6 4RL | Director | - | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 04 May 2010 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 01 August 2015 | Active |
3 Neptune Court, Blackpool, FY4 5LZ | Director | 21 April 2008 | Active |
14 Willow Court, Manchester, M14 6XP | Director | - | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 11 June 2014 | Active |
3 West Beach, Lytham, Lytham St Annes, FY8 5QJ | Director | 18 December 2006 | Active |
The Spinney, Firs Lane, Appleton, Warrington, WA4 5LD | Director | 22 April 1997 | Active |
7 Woodacre Mews, Hazelhead Lane, Scorton, Garstang, PR3 1DG | Director | 21 April 2008 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 01 November 2011 | Active |
Barton Mill, Barton Lane, Barton, Preston, PR3 5AU | Director | 22 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Auditors | Auditors resignation company. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
2016-12-20 | Accounts | Change account reference date company current shortened. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Officers | Appoint person director company with name date. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.