HTL ESSEX LIMITED

Unit 3a, Thames Enterprise Centre Unit 3a, Thames Enterprise Centre, East Tilbury, RM18 8RH, Essex, United Kingdom
StatusACTIVE
Company No.10242231
CategoryPrivate Limited Company
Incorporated21 Jun 2016
Age7 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

HTL ESSEX LIMITED is an active private limited company with number 10242231. It was incorporated 7 years, 10 months, 27 days ago, on 21 June 2016. The company address is Unit 3a, Thames Enterprise Centre Unit 3a, Thames Enterprise Centre, East Tilbury, RM18 8RH, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Old address: 3a Thames Industrial Estate Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH England

Change date: 2023-10-16

New address: Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 3a Thames Industrial Estate Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH

Old address: 31B King Street Stanford Le Hope Essex SS17 0HJ United Kingdom

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-02

Psc name: Mrs Hayley Louise Lancaster

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-02

Psc name: Terry Richard Patrick Lancaster

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Old address: Suite 3, 2nd Floor Stanhope House High Street Stanford Le Hope Essex SS17 0HA United Kingdom

New address: 31B King Street Stanford Le Hope Essex SS17 0HJ

Change date: 2019-07-08

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Terry Richard Patrick Lancaster

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Terry Richard Patrick Lancaster

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mrs Hayley Louise Lancaster

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Terry Richard Patrick Lancaster

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley Louise Lancaster

Notification date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Richard Patrick Lancaster

Termination date: 2016-06-29

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICE ACCOUNTANTS LIMITED

INDIGO HOUSE MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:06669727
Status:ACTIVE
Category:Private Limited Company

CORDYLINE SOLUTIONS LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL017409
Status:ACTIVE
Category:Limited Partnership

FOLDERMATICS LIMITED

16 OXFORD COURT,BISHOPSGATE,M2 3WQ

Number:04282917
Status:LIQUIDATION
Category:Private Limited Company

HAYLANDS LIMITED

DRURY WAY,,NW10 0JN

Number:02004099
Status:ACTIVE
Category:Private Limited Company

J. SMITH & SON HORSE TRADERS LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:07039768
Status:ACTIVE
Category:Private Limited Company

MCFARLAND LLOYD LLP

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:OC347759
Status:ACTIVE
Category:Limited Liability Partnership

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