H T C SOLUTIONS LIMITED
STOKE ON TRENT HAULTECH COMPUTERS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4NU

Company number 02850756
Status Active
Incorporation Date 6 September 1993
Company Type Private Limited Company
Address RAVENSDALE, TUNSTALL, STOKE ON TRENT, STAFFORDSHIRE, ST6 4NU
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of H T C SOLUTIONS LIMITED are www.htcsolutions.co.uk, and www.h-t-c-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and one months. H T C Solutions Limited is a Private Limited Company. The company registration number is 02850756. H T C Solutions Limited has been working since 06 September 1993. The present status of the company is Active. The registered address of H T C Solutions Limited is Ravensdale Tunstall Stoke On Trent Staffordshire St6 4nu. The company`s financial liabilities are £187.87k. It is £138.83k against last year. The cash in hand is £84.41k. It is £9.54k against last year. And the total assets are £376.39k, which is £116.8k against last year. GROCOTT, David is a Secretary of the company. ARMSTRONG, Clare is a Director of the company. BROWN, David Albert James is a Director of the company. BROWN, David Anthony is a Director of the company. KIMBERLEY, Stephen Robert is a Director of the company. Secretary ARMSTRONG, Clare has been resigned. Secretary HIGGINS, Brian Patrick has been resigned. Secretary KNOX SMITH, Hayden has been resigned. Secretary WATERS, John James has been resigned. Secretary WATERS, John James has been resigned. Director BLAND, John has been resigned. Director BROOK, Geoffrey Clark has been resigned. Director BROWN, Albert has been resigned. Director CROGHAN, Wayne James has been resigned. Director KIMBERLEY, Stephen Robert has been resigned. Director WATERS, John James has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


h t c solutions Key Finiance

LIABILITIES £187.87k
+283%
CASH £84.41k
+12%
TOTAL ASSETS £376.39k
+44%
All Financial Figures

Current Directors

Secretary
GROCOTT, David
Appointed Date: 18 November 2014

Director
ARMSTRONG, Clare
Appointed Date: 17 January 2002
51 years old

Director
BROWN, David Albert James
Appointed Date: 04 May 2012
39 years old

Director
BROWN, David Anthony
Appointed Date: 14 March 1994
70 years old

Director
KIMBERLEY, Stephen Robert
Appointed Date: 20 March 2013
67 years old

Resigned Directors

Secretary
ARMSTRONG, Clare
Resigned: 01 February 2012
Appointed Date: 09 February 2006

Secretary
HIGGINS, Brian Patrick
Resigned: 06 March 2001
Appointed Date: 14 March 1994

Secretary
KNOX SMITH, Hayden
Resigned: 28 February 2005
Appointed Date: 06 March 2001

Secretary
WATERS, John James
Resigned: 18 November 2014
Appointed Date: 01 February 2012

Secretary
WATERS, John James
Resigned: 01 February 2006
Appointed Date: 28 February 2005

Director
BLAND, John
Resigned: 20 August 1999
Appointed Date: 06 August 1996
82 years old

Director
BROOK, Geoffrey Clark
Resigned: 08 March 2013
Appointed Date: 25 July 2011
66 years old

Director
BROWN, Albert
Resigned: 28 September 2007
Appointed Date: 14 March 1994
101 years old

Director
CROGHAN, Wayne James
Resigned: 17 November 2000
Appointed Date: 16 November 1995
55 years old

Director
KIMBERLEY, Stephen Robert
Resigned: 01 October 2011
Appointed Date: 17 January 2002
67 years old

Director
WATERS, John James
Resigned: 01 February 2006
Appointed Date: 13 January 2004
77 years old

Persons With Significant Control

Mr David Anthony Brown
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

H T C SOLUTIONS LIMITED Events

18 Jan 2017
Confirmation statement made on 2 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

16 Oct 2015
Satisfaction of charge 1 in full
06 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 81 more events
18 Mar 1994
Secretary resigned;new director appointed

18 Mar 1994
New secretary appointed

18 Mar 1994
Director resigned;new director appointed

11 Mar 1994
Registered office changed on 11/03/94 from: berkeley court borough road newcastle uder lyme ST5 1TT

06 Sep 1993
Incorporation

H T C SOLUTIONS LIMITED Charges

10 January 2012
An omnibus guarantee and set-off agreement
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 September 2005
Debenture
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied on 16 October 2015
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…