HTB2017 LIMITED
18 HOFFMANNS WAY HOT TUB BARN LIMITED

Hellopages » Essex » Chelmsford » CM1 1GU
Company number 06302720
Status In Administration
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address SWIFT HOUSE, GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, CM1 1GU
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HTB2017 LIMITED are www.htb2017.co.uk, and www.htb2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Htb2017 Limited is a Private Limited Company. The company registration number is 06302720. Htb2017 Limited has been working since 04 July 2007. The present status of the company is In Administration. The registered address of Htb2017 Limited is Swift House Ground Floor 18 Hoffmanns Way Chelmsford Cm1 1gu. . CHIVERS, Sarah Jane is a Secretary of the company. CHIVERS, Huw David is a Director of the company. CHIVERS, Sarah Jane is a Director of the company. Secretary BIGGS, Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CHIVERS, Sarah Jane
Appointed Date: 08 January 2008

Director
CHIVERS, Huw David
Appointed Date: 04 July 2007
66 years old

Director
CHIVERS, Sarah Jane
Appointed Date: 08 January 2008
60 years old

Resigned Directors

Secretary
BIGGS, Andrew
Resigned: 13 October 2008
Appointed Date: 04 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007

Persons With Significant Control

Mr Huw David Chivers
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Jane Chivers
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HTB2017 LIMITED Events

13 Sep 2016
Amended total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 23 more events
25 Jul 2007
Director resigned
25 Jul 2007
Secretary resigned
23 Jul 2007
Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100
23 Jul 2007
Accounting reference date extended from 31/07/08 to 31/12/08
04 Jul 2007
Incorporation