UKBizDB.co.uk

HTW ACQUISITIONS 1 LTD

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

This company is commonly known as Htw Acquisitions 1 Ltd. The company was founded 13 years ago and was given the registration number 07466844. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at 28 The Maltings, Roydon Road, Stanstead Abbotts, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:HTW ACQUISITIONS 1 LTD
Company Number:07466844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:28 The Maltings, Roydon Road, Stanstead Abbotts, England, SG12 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, The Maltings, Roydon Road, Stanstead Abbotts, England, SG12 8HG

Director17 September 2019Active
28, The Maltings, Roydon Road, Stanstead Abbotts, England, SG12 8HG

Director10 December 2010Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary10 December 2010Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director10 December 2010Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director10 December 2010Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director10 December 2010Active

People with Significant Control

Htw Associates Limited
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:28, The Maltings, Warestanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Charles James Trevenen Holland
Notified on:08 October 2019
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:28, The Maltings, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:28, The Maltings, Stanstead Abbotts, England, SG12 8HG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Address

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

Download
2020-07-06Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.