UKBizDB.co.uk

HTL COLE SALES LIMITED

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Secretary13 September 1995Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director13 September 1995Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director13 September 1995Active
2 Captains Court, Horton, Northampton, NN7 2AX

Secretary07 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 September 1992Active
Horton Mound, The Drive, Horton, Northampton, NN7 2AY

Director07 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 September 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Change person secretary company with change date.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Officers

Change person director company with change date.

Download
2016-04-06Officers

Change person director company with change date.

Download
2016-04-06Officers

Change person secretary company with change date.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.