HMTC LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0QS

Company number 08880918
Status Active
Incorporation Date 7 February 2014
Company Type Private Limited Company
Address CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LE2 0QS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ten events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 February 2017 with updates; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 50 . The most likely internet sites of HMTC LIMITED are www.hmtc.co.uk, and www.hmtc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Hmtc Limited is a Private Limited Company. The company registration number is 08880918. Hmtc Limited has been working since 07 February 2014. The present status of the company is Active. The registered address of Hmtc Limited is Christopher House 94b London Road Leicester Le2 0qs. . DHIR, Avi is a Director of the company. Director DALAL, Pinkesh has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
DHIR, Avi
Appointed Date: 01 June 2015
41 years old

Resigned Directors

Director
DALAL, Pinkesh
Resigned: 01 June 2015
Appointed Date: 07 February 2014
46 years old

Persons With Significant Control

Mr Avi Dhir
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

HMTC LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50

05 Nov 2015
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Previous accounting period extended from 28 February 2015 to 31 May 2015
...
... and 0 more events
01 Jun 2015
Appointment of Mr Avi Dhir as a director on 1 June 2015
01 Jun 2015
Termination of appointment of Pinkesh Dalal as a director on 1 June 2015
26 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50

26 Feb 2015
Registered office address changed from 13 Parklands Avenue Groby Leicester Leicestershire LE6 0BL United Kingdom to Christopher House 94B London Road Leicester LE2 0QS on 26 February 2015
07 Feb 2014
Incorporation
Statement of capital on 2014-02-07
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)