Company number 03135453
Status Active
Incorporation Date 7 December 1995
Company Type Private Limited Company
Address UNIT 6 NORTHEND INDUSTRIAL ESTATE, BURY MEAD ROAD, HITCHIN, HERTFORDSHIRE, SG5 1RT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 2
. The most likely internet sites of H T T (UK) LIMITED are www.httuk.co.uk, and www.h-t-t-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. H T T Uk Limited is a Private Limited Company.
The company registration number is 03135453. H T T Uk Limited has been working since 07 December 1995.
The present status of the company is Active. The registered address of H T T Uk Limited is Unit 6 Northend Industrial Estate Bury Mead Road Hitchin Hertfordshire Sg5 1rt. The company`s financial liabilities are £20.38k. It is £3.9k against last year. The cash in hand is £10.4k. It is £1.36k against last year. And the total assets are £48.58k, which is £-20.29k against last year. BRUNISHOLZ, Roland Pierre Maxime is a Secretary of the company. BRUNISHOLZ, Susan is a Secretary of the company. BRUNISHOLZ, Roland Pierre Maxime is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".
h t t (uk) Key Finiance
LIABILITIES
£20.38k
+23%
CASH
£10.4k
+15%
TOTAL ASSETS
£48.58k
-30%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 December 1995
Appointed Date: 07 December 1995
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 December 1995
Appointed Date: 07 December 1995
Persons With Significant Control
Mrs Susan Brunisholz
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
H T T (UK) LIMITED Events
13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
...
... and 45 more events
18 Jan 1996
Accounting reference date notified as 31/12
12 Dec 1995
Registered office changed on 12/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Dec 1995
Secretary resigned;new secretary appointed
12 Dec 1995
New secretary appointed;director resigned;new director appointed
07 Dec 1995
Incorporation
29 September 2000
Rent deposit account
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Rent deposit £1,659.69.
3 February 1998
Rent deposit deed
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: £1,468.75 initial deposit and all interest in the deposit…
14 June 1996
Rent deposit bond
Delivered: 27 June 1996
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: The tenants interest in the deposit account containing the…