HTG INVESTMENTS LIMITED

106 Claydon Business Park 106 Claydon Business Park, Ipswich, IP6 0NL
StatusACTIVE
Company No.08567991
CategoryPrivate Limited Company
Incorporated13 Jun 2013
Age10 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

HTG INVESTMENTS LIMITED is an active private limited company with number 08567991. It was incorporated 10 years, 11 months, 4 days ago, on 13 June 2013. The company address is 106 Claydon Business Park 106 Claydon Business Park, Ipswich, IP6 0NL.



Company Fillings

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085679910002

Charge creation date: 2022-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-05

Psc name: Pgsa Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-05

Psc name: David Wrench

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mcculloch

Cessation date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: David Wrench

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: David Mcculloch

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085679910001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 2,136,000 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin George Wood

Termination date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Dale James Storrer

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dale James Storrer

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 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: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dale James Storrer

Appointment date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale James Storrer

Appointment date: 2019-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH06

Capital : 2,106,000.00 GBP

Date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Lisa Jane Jillett

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-12

Officer name: Lisa Jane Jillett

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Capital : 2,154,000 GBP

Date: 2018-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 14 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: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Gray

Appointment date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Aspin

Appointment date: 2018-01-05

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Capital : 2,090,000 GBP

Date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jane Jillett

Appointment date: 2015-09-23

Documents

View document PDF

Capital return purchase own shares

Date: 28 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Sep 2015

Action Date: 26 Aug 2015

Category: Capital

Type: SH06

Date: 2015-08-26

Capital : 2,000,000 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2015

Action Date: 13 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin George Wood

Change date: 2015-06-13

Documents

View document PDF

Capital cancellation shares

Date: 10 Jun 2015

Action Date: 05 May 2015

Category: Capital

Type: SH06

Capital : 2,050,000 GBP

Date: 2015-05-05

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Apr 2015

Action Date: 13 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-13

Form type: AR01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-02

Officer name: Mrs Lisa Jane Jillett

Documents

View document PDF

Accounts with accounts type group

Date: 12 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 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin George Wood

Change date: 2014-06-13

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Oliver

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Oliver

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: , Hillview Church Road, Otley, Ipswich, Suffolk, IP6 9NP, England

Change date: 2014-03-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Oliver

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-08

Old address: , 41 Church Street, Birmingham, B3 2RT, United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twp (newco) 133 LIMITED\certificate issued on 18/10/13

Documents

View document PDF

Change of name notice

Date: 18 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin George Wood

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Oct 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 27 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-27

Capital : 2,150,000.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085679910001

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 19 Jul 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-07-19

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth O'hara

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Parkin

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wrench

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcculloch

Documents

View document PDF

Incorporation company

Date: 13 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEVRON BRITAIN LIMITED

1 WESTFERRY CIRCUS,LONDON,E14 4HA

Number:01006065
Status:ACTIVE
Category:Private Limited Company

DENHAM MEDIA PARK MANAGEMENT LIMITED

RYLANDS, LANCASTER HOUSE,,SOUTHEND-ON-SEA,SS2 6UN

Number:10244505
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICRON WORKHOLDING LIMITED

NENE ROAD,HUNTINGDON,PE28 0LF

Number:02897976
Status:ACTIVE
Category:Private Limited Company

NUVALTO LIMITED

18 ST. GEORGES HILL,BRISTOL,BS20 0PS

Number:08669887
Status:ACTIVE
Category:Private Limited Company

PROCUREM LIMITED

4 THE GREENS,SUFFOLK,IP4 5UT

Number:06386956
Status:ACTIVE
Category:Private Limited Company

SUNLATE LIMITED

SUITE B, 29,LONDON,W1G 9QR

Number:06726203
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