UKBizDB.co.uk

HTM AUTHORISING SERVICES LIMITED

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

This company is commonly known as Htm Authorising Services Limited. The company was founded 9 years ago and was given the registration number 09369190. The firm's registered office is in WILMSLOW. You can find them at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HTM AUTHORISING SERVICES LIMITED
Company Number:09369190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England, SK9 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director04 April 2023Active
Enterprise House, 97 Alderley Road, Wilmslow, England, SK9 1PT

Director29 August 2019Active
1 Kirkham Close, Monk Bretton, Barnsley, England, S71 2JU

Director29 December 2014Active

People with Significant Control

Mrs Karen Barbara George
Notified on:05 March 2023
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Enterprise House, 97, Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John George
Notified on:29 August 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Enterprise House, 97 Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Robert Mccrea
Notified on:29 August 2019
Status:Active
Date of birth:August 2019
Nationality:British
Country of residence:England
Address:Enterprise House, 97 Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Earle Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:1 Kirkham Close, Barnsley, S71 2JU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Elaine Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:1 Kirkham Close, Barnsley, S71 2JU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Gazette

Gazette filings brought up to date.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-09Address

Change registered office address company with date old address new address.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.