UKBizDB.co.uk

HTQ LIMITED

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

This company is commonly known as Htq Limited. The company was founded 16 years ago and was given the registration number 06414092. The firm's registered office is in STURMINSTER NEWTON. You can find them at Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, Dorset. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:HTQ LIMITED
Company Number:06414092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, Dorset, DT10 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, DT10 1AZ

Director01 November 2022Active
Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, DT10 1AZ

Director01 November 2022Active
5 Hill Road, Blandford Forum, DT11 7XS

Secretary30 November 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary31 October 2007Active
5 Hill Road, Blandford Forum, DT11 7XS

Director30 November 2007Active
Perran, Clenston Road, Winterborne Stickland, Blandford Forum, DT11 0NP

Director30 November 2007Active
153, Salisbury Road, Blandford Forum, England, DT11 7SW

Director04 February 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director31 October 2007Active

People with Significant Control

Medspace Solutions Ltd
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:91a, Church Lane, Upminster, England, RM14 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luke Tetley
Notified on:25 October 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, DT10 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Hepworth
Notified on:25 October 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, DT10 1AZ
Nature of control:
  • Ownership of shares 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 (5 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
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-06Officers

Termination director company with name termination date.

Download
2022-11-06Officers

Termination director company with name termination date.

Download
2022-11-06Officers

Termination secretary company with name termination date.

Download
2022-11-06Officers

Appoint person director company with name date.

Download
2022-11-06Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.