About

Registered Number: 06414092
Date of Incorporation: 31/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7a Butts Pond Industrial Estate, Sturminster Newton, Dorset, DT10 1AZ

 

Having been setup in 2007, Htq Ltd have registered office in Sturminster Newton in Dorset, it's status in the Companies House registry is set to "Active". Htq Ltd has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 20 November 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 25 October 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 26 July 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
CH01 - Change of particulars for director 10 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 12 November 2008
353 - Register of members 12 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
395 - Particulars of a mortgage or charge 19 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2013 Outstanding

N/A

Debenture 22 December 2009 Fully Satisfied

N/A

All assets debenture 17 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.