HST HOLDINGS LIMITED

C/O High Speed Training Ltd Riverside Business Park C/O High Speed Training Ltd Riverside Business Park, Ilkley, LS29 8JZ, West Yorkshire, England
StatusACTIVE
Company No.10729317
CategoryPrivate Limited Company
Incorporated19 Apr 2017
Age7 years, 12 days
JurisdictionEngland Wales

SUMMARY

HST HOLDINGS LIMITED is an active private limited company with number 10729317. It was incorporated 7 years, 12 days ago, on 19 April 2017. The company address is C/O High Speed Training Ltd Riverside Business Park C/O High Speed Training Ltd Riverside Business Park, Ilkley, LS29 8JZ, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Craig Unsworth

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Kemp

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Aslam Khan

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Daniel Alexander Jordan

Documents

View document PDF

Second filing notification of a person with significant control

Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Gary Bruce Fowler

Documents

View document PDF

Second filing withdrawal of a person with significant control statement

Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Craig Unsworth

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2023

Action Date: 29 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107293170003

Charge creation date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Kemp

Appointment date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Ms Carole Louise Urey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Ms Laura Newton

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107293170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107293170002

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: High Speed Training Holdings Limited

Notification date: 2021-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-12

Psc name: Daniel Alexander Jordan

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-12

Psc name: Gary Bruce Fowler

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Gary Bruce Fowler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-01

Psc name: Daniel Alexander Jordan

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-01

Psc name: Gary Bruce Fowler

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-27

Charge number: 107293170002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107293170001

Charge creation date: 2017-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-24

Old address: Riverside Business Park Leeds Road Dansk Way Ilkley West Yorkshire LS29 8JZ United Kingdom

New address: C/O High Speed Training Ltd Riverside Business Park Dansk Way, Leeds Road Ilkley West Yorkshire LS29 8JZ

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Mr Gary Bruce Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Mr Daniel Alexander Jordan

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN PEARCY PROFESSIONAL SERVICES LTD

SIDEWAYES COTTAGE DUCIE LANE,RETFORD,DN22 9EY

Number:06547752
Status:ACTIVE
Category:Private Limited Company

H S CONSTRUCTION LONDON LTD.

28 SPRINGFIELD ROAD,SLOUGH,SL3 8QJ

Number:10351330
Status:ACTIVE
Category:Private Limited Company

JCRAIGCOM LTD

70 SHERWOOD ROAD,COATBRIDGE,ML5 2TF

Number:SC627861
Status:ACTIVE
Category:Private Limited Company

S K VENDING LIMITED

6 HUGHES CLOSE,MANCHESTER,M35 0EF

Number:08063050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHABBA PROPERTIES LIMITED

134-136 SOHO ROAD,BIRMINGHAM,B21 9LN

Number:05670817
Status:ACTIVE
Category:Private Limited Company

SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED

10 THIRD FLOOR,BRISTOL,BS1 6BN

Number:05859747
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