About

Registered Number: 07114473
Date of Incorporation: 31/12/2009 (14 years and 3 months ago)
Company Status: Active
Registered Address: Htf House, Fields New Road, Chadderton, Oldham, OL9 8NH

 

Htf Transport Ltd was established in 2009, it's status is listed as "Active". The current directors of this organisation are Bromley, Joyce, Bromley, Claire, Bromley, Joyce, Moseley, Darren Stephen. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Claire 23 December 2019 - 1
BROMLEY, Joyce 11 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BROMLEY, Joyce 11 July 2012 - 1
MOSELEY, Darren Stephen 31 December 2009 11 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 12 February 2018
CS01 - N/A 03 January 2018
CH01 - Change of particulars for director 14 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 January 2013
MG01 - Particulars of a mortgage or charge 13 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 01 October 2012
AA01 - Change of accounting reference date 06 September 2012
AA - Annual Accounts 06 September 2012
CH01 - Change of particulars for director 23 August 2012
AP01 - Appointment of director 25 July 2012
AP03 - Appointment of secretary 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
CH01 - Change of particulars for director 26 April 2012
AD01 - Change of registered office address 15 February 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 23 January 2011
NEWINC - New incorporation documents 31 December 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2012 Outstanding

N/A

All assets debenture 01 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.