About

Registered Number: 05301112
Date of Incorporation: 30/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 65 Delamere Road, Hayes, Middlesex, UB4 0NN

 

Based in Hayes, H T Construction Ltd was registered on 30 November 2004, it's status is listed as "Active". We do not know the number of employees at the company. The business has 2 directors listed as Chahal, Tejwant Singh, Randhawa, Harpreet Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAHAL, Tejwant Singh 30 November 2004 - 1
RANDHAWA, Harpreet Singh 30 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 22 September 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 21 February 2011
AA01 - Change of accounting reference date 30 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 02 October 2006
225 - Change of Accounting Reference Date 15 March 2006
363a - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.