HFTA LIMITED
BRIDLINGTON SPEED 9947 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 05264286
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1 . The most likely internet sites of HFTA LIMITED are www.hfta.co.uk, and www.hfta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hfta Limited is a Private Limited Company. The company registration number is 05264286. Hfta Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Hfta Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. The cash in hand is £0k. It is £0k against last year. . MCINTOSH, Alistair Dunn is a Director of the company. Secretary HUGHES, Margaret Brown has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUGHES, Margaret Brown has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


hfta Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCINTOSH, Alistair Dunn
Appointed Date: 06 December 2004
64 years old

Resigned Directors

Secretary
HUGHES, Margaret Brown
Resigned: 08 April 2011
Appointed Date: 06 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 2004
Appointed Date: 19 October 2004

Director
HUGHES, Margaret Brown
Resigned: 08 April 2011
Appointed Date: 06 December 2004
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 2004
Appointed Date: 19 October 2004

Persons With Significant Control

Mr Alistair Mcintosh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HFTA LIMITED Events

24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
02 Nov 2015
Accounts for a dormant company made up to 31 October 2015
23 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

08 Nov 2014
Accounts for a dormant company made up to 31 October 2014
20 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 29 more events
14 Jan 2005
New secretary appointed;new director appointed
14 Jan 2005
Secretary resigned
14 Jan 2005
Director resigned
15 Dec 2004
Registered office changed on 15/12/04 from: 6-8 underwood street london N1 7JQ
19 Oct 2004
Incorporation