About

Registered Number: 04604710
Date of Incorporation: 29/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 18 Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR

 

Based in Stone, Staffordshire, Hts Direct Ltd was registered on 29 November 2002. We don't currently know the number of employees at the company. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOCH, Michael 19 December 2002 - 1
KOCH, Stefan 19 December 2002 - 1
RICHARDS, Mark 15 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Mark 19 June 2006 - 1
HARPER, June Tolmie 19 December 2002 23 February 2005 1
LESTER ACCOUNTING LIMITED 01 April 2005 19 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 11 January 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 19 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 20 January 2003
RESOLUTIONS - N/A 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
225 - Change of Accounting Reference Date 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.