UKBizDB.co.uk

HTI TRUSTEE LIMITED

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

This company is commonly known as Hti Trustee Limited. The company was founded 28 years ago and was given the registration number 03150522. The firm's registered office is in FLEETWOOD. You can find them at Eastham House, Copse Road, Fleetwood, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HTI TRUSTEE LIMITED
Company Number:03150522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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
Bowmore Laurel Avenue, Lytham St Annes, FY8 4LQ

Secretary22 May 1996Active
80 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary21 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 January 1996Active
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES

Director21 August 2006Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

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

Director21 August 2006Active
Bowmore Laurel Avenue, Lytham St Annes, FY8 4LQ

Director22 May 1996Active
Flat 9 Homestead, Homestead Road, The Peak, Hong Kong,

Director22 May 1996Active
Windsor Lodge, 3 Windsor Road, Lytham St Annes, FY8 1ET

Director21 August 2006Active
Eastham House, Copse Road, Fleetwood, FY7 7NY

Director01 August 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 January 1996Active

People with Significant Control

Mr John Robert Hutt
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Eastham House, Fleetwood, FY7 7NY
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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Accounts

Change account reference date company current shortened.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-18Officers

Termination director company with name termination date.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Officers

Termination director company with name termination date.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-05-21Officers

Termination director company with name termination date.

Download
2015-05-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.