UKBizDB.co.uk

HTS PAVING & DRIVEWAYS LTD

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

This company is commonly known as Hts Paving & Driveways Ltd. The company was founded 15 years ago and was given the registration number 06835851. The firm's registered office is in DONCASTER. You can find them at 80 Tait Avenue, Edlington, Doncaster, South Yorkshire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HTS PAVING & DRIVEWAYS LTD
Company Number:06835851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:80 Tait Avenue, Edlington, Doncaster, South Yorkshire, England, DN12 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Clayfields House, Tickhill Road, Doncaster, England, DN4 8QG

Director01 February 2018Active
80, Tait Avenue, Edlington, Doncaster, England, DN12 1HQ

Director01 January 2010Active
80, Tait Avenue, Edlington, Doncaster, England, DN12 1HQ

Director01 September 2018Active
33, Oak Court, Balby, Doncaster, England, DN4 8TT

Director04 March 2009Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director03 March 2009Active

People with Significant Control

Mr Stephen Brookes
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:80, Tait Avenue, Doncaster, England, DN12 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachael Alice Brookes
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:80, Tait Avenue, Doncaster, England, DN12 1HQ
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 (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
2024-06-01Gazette

Gazette filings brought up to date.

Download
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Change person director company.

Download
2018-07-17Gazette

Gazette filings brought up to date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.