Warning: file_put_contents(c/510995d9fc30af026f7101ceb186218a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
X.h.t. Limited, HD8 9XR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

X.H.T. LIMITED

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

This company is commonly known as X.h.t. Limited. The company was founded 20 years ago and was given the registration number 05085523. The firm's registered office is in HUDDERSFIELD. You can find them at Pasture View 16 Wentworth Avenue, Emley, Huddersfield, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:X.H.T. LIMITED
Company Number:05085523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Pasture View 16 Wentworth Avenue, Emley, Huddersfield, West Yorkshire, United Kingdom, HD8 9XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN

Director02 April 2004Active
Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN

Director06 March 2013Active
82, Sunnybank Road, Greetland, Halifax, HX4 8NE

Secretary02 April 2004Active
58 Benomley Drive, Huddersfield, HD5 8LX

Secretary26 March 2004Active
29a, Ashlar Grove, Queensbury, Bradford, BD13 2SP

Secretary12 May 2005Active
82, Sunnybank Road, Greetland, Halifax, HX4 8NE

Director02 April 2004Active
3 Whinmoor Drive, Clayton West, Huddersfield, HD8 9QA

Director26 March 2004Active

People with Significant Control

Mr Aiden Glenn Marriott
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved liquidation.

Download
2023-04-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Address

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

Download
2022-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Address

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

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.