HST HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10729317 |
Category | Private Limited Company |
Incorporated | 19 Apr 2017 |
Age | 7 years, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 14 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107293170001
Documents
Mortgage satisfy charge full
Date: 14 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107293170002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-04-19
Documents
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
Some Companies
DEAN PEARCY PROFESSIONAL SERVICES LTD
SIDEWAYES COTTAGE DUCIE LANE,RETFORD,DN22 9EY
Number: | 06547752 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SPRINGFIELD ROAD,SLOUGH,SL3 8QJ
Number: | 10351330 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SHERWOOD ROAD,COATBRIDGE,ML5 2TF
Number: | SC627861 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HUGHES CLOSE,MANCHESTER,M35 0EF
Number: | 08063050 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |