This company is commonly known as Htl Cole Sales Limited. The company was founded 31 years ago and was given the registration number 02751355. The firm's registered office is in BUCKINGHAM. You can find them at Chandos House, School Lane, Buckingham, Buckinghamshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | HTL COLE SALES LIMITED |
---|---|---|
Company Number | : | 02751355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Secretary | 13 September 1995 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 13 September 1995 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 13 September 1995 | Active |
2 Captains Court, Horton, Northampton, NN7 2AX | Secretary | 07 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 September 1992 | Active |
Horton Mound, The Drive, Horton, Northampton, NN7 2AY | Director | 07 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 September 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 September 1992 | Active |
Mrs Sally Irene Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside Manor, The Drive, Northampton, United Kingdom, NN7 2AY |
Nature of control | : |
|
Mr Harry Colin Brown (Snr) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside Manor, The Drive, Northampton, United Kingdom, NN7 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Change person secretary company with change date. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
2016-04-06 | Officers | Change person director company with change date. | Download |
2016-04-06 | Officers | Change person secretary company with change date. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.