HT ENERGY LIMITED
NORTHALLERTON MTS PRODUCTIONS LTD

Hellopages » North Yorkshire » Hambleton » DL6 3EQ

Company number 03814624
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address 3 BLACK HORSE LANE, SWAINBY, NORTHALLERTON, NORTH YORKSHIRE, DL6 3EQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Statement of capital following an allotment of shares on 1 January 2017 GBP 100 ; Micro company accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 11 November 2016 GBP 4 . The most likely internet sites of HT ENERGY LIMITED are www.htenergy.co.uk, and www.ht-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Ht Energy Limited is a Private Limited Company. The company registration number is 03814624. Ht Energy Limited has been working since 27 July 1999. The present status of the company is Active. The registered address of Ht Energy Limited is 3 Black Horse Lane Swainby Northallerton North Yorkshire Dl6 3eq. . TRIBICK, Jennifer Jane is a Secretary of the company. TRIBICK, Howard Lindsey is a Director of the company. TRIBICK, Jennifer Jane is a Director of the company. Secretary RICHMOND, Christina has been resigned. Secretary TRIBICK, Howard Lindsey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RICHMOND, Darren has been resigned. Director TRIBICK, Malcolm Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TRIBICK, Jennifer Jane
Appointed Date: 01 August 2004

Director
TRIBICK, Howard Lindsey
Appointed Date: 27 July 1999
59 years old

Director
TRIBICK, Jennifer Jane
Appointed Date: 11 November 2016
57 years old

Resigned Directors

Secretary
RICHMOND, Christina
Resigned: 22 October 1999
Appointed Date: 27 July 1999

Secretary
TRIBICK, Howard Lindsey
Resigned: 01 August 2004
Appointed Date: 22 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Director
RICHMOND, Darren
Resigned: 01 May 2000
Appointed Date: 27 July 1999
56 years old

Director
TRIBICK, Malcolm Stuart
Resigned: 01 August 2004
Appointed Date: 27 July 1999
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Persons With Significant Control

Mr Howard Lindsey Tribick
Notified on: 27 July 2016
9 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HT ENERGY LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100

23 Nov 2016
Micro company accounts made up to 31 July 2016
11 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 4

11 Nov 2016
Appointment of Mrs Jennifer Jane Tribick as a director on 11 November 2016
12 Aug 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 44 more events
13 Sep 1999
New secretary appointed
13 Sep 1999
New director appointed
13 Sep 1999
New director appointed
13 Sep 1999
New director appointed
27 Jul 1999
Incorporation

HT ENERGY LIMITED Charges

3 March 2000
Mortgage debenture
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…