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.
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 | : |
|
Registered Address | : | Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, Dorset, DT10 1AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, DT10 1AZ | Director | 01 November 2022 | Active |
Unit 7a, Butts Pond Industrial Estate, Sturminster Newton, DT10 1AZ | Director | 01 November 2022 | Active |
5 Hill Road, Blandford Forum, DT11 7XS | Secretary | 30 November 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 31 October 2007 | Active |
5 Hill Road, Blandford Forum, DT11 7XS | Director | 30 November 2007 | Active |
Perran, Clenston Road, Winterborne Stickland, Blandford Forum, DT11 0NP | Director | 30 November 2007 | Active |
153, Salisbury Road, Blandford Forum, England, DT11 7SW | Director | 04 February 2008 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 31 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-06 | Officers | Termination director company with name termination date. | Download |
2022-11-06 | Officers | Termination director company with name termination date. | Download |
2022-11-06 | Officers | Termination secretary company with name termination date. | Download |
2022-11-06 | Officers | Appoint person director company with name date. | Download |
2022-11-06 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.