About

Registered Number: 04299263
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit B2 Chorlton Mill, Cambridge Street, Manchester, Lancashire, M1 5BY

 

Established in 2001, Htp Graphics Ltd have registered office in Manchester in Lancashire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Mary Theresa 09 January 2002 16 November 2004 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 12 July 2018
PSC01 - N/A 17 October 2017
PSC01 - N/A 16 October 2017
CS01 - N/A 16 October 2017
RESOLUTIONS - N/A 06 September 2017
SH08 - Notice of name or other designation of class of shares 25 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
363s - Annual Return 29 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
123 - Notice of increase in nominal capital 02 October 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.