About

Registered Number: 02796054
Date of Incorporation: 04/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: SMITH COOPER LIMITED, 158 Edmund Street, Birmingham, B3 2HB

 

Based in Birmingham, Nhta Ltd was founded on 04 March 1993. The companies directors are listed as Moreland, Charlotte Clare Elizabeth, Basford, Graham, Basford, Muriel Christine at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORELAND, Charlotte Clare Elizabeth 04 July 2017 - 1
BASFORD, Graham 05 March 1993 23 July 2007 1
BASFORD, Muriel Christine 05 March 1993 23 July 2007 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 05 July 2017
CVA4 - N/A 16 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 05 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 14 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 June 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 04 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 17 September 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 09 November 2012
1.1 - Report of meeting approving voluntary arrangement 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 09 July 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 24 April 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 04 May 1994
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1993
287 - Change in situation or address of Registered Office 26 March 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.