This company is commonly known as Htip Limited. The company was founded 18 years ago and was given the registration number 05745590. The firm's registered office is in CAMBRIDGE. You can find them at 4a Newmarket Road, , Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HTIP LIMITED |
---|---|---|
Company Number | : | 05745590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Newmarket Road, Cambridge, England, CB5 8DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 19 February 2017 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Secretary | 14 November 2013 | Active |
29 Greenacres, Old Newton, Stowmarket, IP14 4EJ | Secretary | 14 May 2006 | Active |
2, Woodview, School Hill Nacton, Ipswich, England, IP10 0EH | Secretary | 05 April 2010 | Active |
Suite 110, 111, Piccadilly, Manchester, M1 2HX | Corporate Secretary | 16 March 2006 | Active |
Fao: Colin Allard St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 01 July 2013 | Active |
4a, Newmarket Road, Cambridge, England, CB5 8DT | Director | 01 July 2013 | Active |
29 Greenacres, Old Newton, Stowmarket, IP14 4EJ | Director | 14 May 2006 | Active |
2 Woodview, School Hill, Nacton, Ipswich, IP10 0EH | Director | 13 May 2009 | Active |
4a, Newmarket Road, Cambridge, England, CB5 8DT | Director | 13 May 2009 | Active |
C/Secundino Esnaola 14,1o, San Sebastian, Gipuzkoa, Spain, | Director | 18 January 2007 | Active |
Suite 110, 111 Piccadilly, Manchester, M1 2HX | Corporate Director | 16 March 2006 | Active |
Mr Graham Richard Haynes | ||
Notified on | : | 18 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU |
Nature of control | : |
|
Mr Lionel Robert Preston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British,Australian |
Country of residence | : | England |
Address | : | 4a, Newmarket Road, Cambridge, England, CB5 8DT |
Nature of control | : |
|
Mr Lionel Robert Preston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British,Australian |
Country of residence | : | England |
Address | : | Chater Allan Llp, Beech House, Cambridge, England, CB5 8DT |
Nature of control | : |
|
Mr Colin Carl Allard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4a, Newmarket Road, Cambridge, England, CB5 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Address | Change sail address company with old address new address. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.