HTT TRANSPORT LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.08343668
CategoryPrivate Limited Company
Incorporated31 Dec 2012
Age11 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

HTT TRANSPORT LIMITED is an active private limited company with number 08343668. It was incorporated 11 years, 3 months, 28 days ago, on 31 December 2012. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balraj Singh Notay

Change date: 2021-05-06

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Balraj Singh Notay

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: Suites 1 - 4 Central House High Street Ongar CM5 9AA England

New address: 6-8 Freeman Street Grimsby DN32 7AA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: Suites 1 - 4 Central House High Street Ongar CM5 9AA

Change date: 2019-07-30

Old address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balraj Singh Notay

Change date: 2019-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-02

Psc name: Mr Balraj Singh Notay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Andrew John Musk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Old address: 6-8 Sevenways Parade Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH England

Change date: 2015-08-28

New address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-20

New address: 6-8 Sevenways Parade Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH

Old address: 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 31 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COKE CONSULTING LIMITED

100 SOUTH STREET,BISHOP'S STORTFORD,CM23 3BG

Number:05046435
Status:ACTIVE
Category:Private Limited Company

GREEN ENERGY DEALS LIMITED

90 BERRY LANE,PRESTON,PR3 3WH

Number:08330154
Status:ACTIVE
Category:Private Limited Company

JRP INVESTMENTS LTD

219 CROYDON ROAD,CATERHAM,CR3 6PH

Number:06878533
Status:ACTIVE
Category:Private Limited Company

MURRAY ESTATES (WESTER HERMISTON (NORTH)) LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC520701
Status:ACTIVE
Category:Private Limited Company

SEC HEALTHCARE LIMITED

192 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7JL

Number:08633963
Status:ACTIVE
Category:Private Limited Company

SURREY STREET SCAFFOLDING LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:11960971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source