H T C SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

H T C SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02850756

Incorporation date

06/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Evolution Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1993)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon13/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/03/2022
Termination of appointment of Stephen Robert Kimberley as a director on 2022-02-24
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/03/2021
Director's details changed for Mr Craig Lamont on 2021-03-02
dot icon02/03/2021
Director's details changed for Stephen Robert Kimberley on 2020-03-02
dot icon25/01/2021
Director's details changed for Mr David Albert James Brown on 2021-01-13
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon22/04/2020
Satisfaction of charge 028507560005 in full
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/11/2019
Registered office address changed from Unit 1 Evolution Hooters Hall Road Lymedale Business Park Newcastle Under Lyme United Kingdom ST5 9QF England to Unit 1 Evolution Hooters Hall Road Lymedale Business Park Newcastle Under Lyme ST5 9QF on 2019-11-13
dot icon12/11/2019
Registered office address changed from Unit 1 Evolution Hooters Hall Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 4FD to Unit 1 Evolution Hooters Hall Road Lymedale Business Park Newcastle Under Lyme United Kingdom ST5 9QF on 2019-11-12
dot icon24/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon06/02/2019
Cessation of David Anthony Brown as a person with significant control on 2019-02-05
dot icon13/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/05/2018
Notification of Htc Fleet Solutions Ltd as a person with significant control on 2018-04-20
dot icon10/05/2018
Appointment of Mr Craig Lamont as a director on 2018-04-20
dot icon01/05/2018
Registered office address changed from Ravensdale Tunstall Stoke on Trent Staffordshire ST6 4NU to Unit 1 Evolution Hooters Hall Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 4FD on 2018-05-01
dot icon01/05/2018
Termination of appointment of David Anthony Brown as a director on 2018-04-20
dot icon27/04/2018
Registration of charge 028507560006, created on 2018-04-26
dot icon25/04/2018
Previous accounting period shortened from 2018-04-30 to 2018-02-28
dot icon25/04/2018
Satisfaction of charge 3 in full
dot icon25/04/2018
Satisfaction of charge 4 in full
dot icon24/04/2018
Registration of charge 028507560005, created on 2018-04-20
dot icon04/04/2018
Termination of appointment of David Grocott as a secretary on 2018-04-04
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2018
Director's details changed for Clare Armstrong on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon03/07/2017
Resolutions
dot icon18/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon16/10/2015
Satisfaction of charge 1 in full
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon19/11/2014
Appointment of Mr David Grocott as a secretary on 2014-11-18
dot icon19/11/2014
Termination of appointment of John James Waters as a secretary on 2014-11-18
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Appointment of Stephen Robert Kimberley as a director
dot icon26/03/2013
Termination of appointment of Geoffrey Brook as a director
dot icon12/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon12/02/2013
Director's details changed for Clare Armstrong on 2013-02-12
dot icon28/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Appointment of Mr David Albert James Brown as a director
dot icon01/02/2012
Termination of appointment of Clare Armstrong as a secretary
dot icon01/02/2012
Appointment of Mr John James Waters as a secretary
dot icon17/01/2012
Director's details changed for Mr Geoffrey Clark Brook on 2012-01-02
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon09/01/2012
Director's details changed for Clare Armstrong on 2012-01-02
dot icon09/01/2012
Secretary's details changed for Clare Armstrong on 2012-01-02
dot icon09/01/2012
Director's details changed for Mr David Anthony Brown on 2012-01-02
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/10/2011
Termination of appointment of Stephen Kimberley as a director
dot icon27/07/2011
Appointment of Mr Geoffrey Clark Brook as a director
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/01/2009
Return made up to 02/01/09; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/01/2008
Return made up to 02/01/08; full list of members
dot icon30/01/2008
Director resigned
dot icon20/01/2007
Return made up to 02/01/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned;director resigned
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/01/2006
Return made up to 02/01/06; full list of members
dot icon08/09/2005
Particulars of mortgage/charge
dot icon22/08/2005
Secretary resigned
dot icon18/08/2005
New secretary appointed
dot icon25/01/2005
Return made up to 02/01/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/05/2004
Particulars of mortgage/charge
dot icon26/01/2004
Return made up to 02/01/04; full list of members
dot icon26/01/2004
New director appointed
dot icon21/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/07/2003
Return made up to 02/01/03; full list of members
dot icon18/07/2003
Certificate of change of name
dot icon05/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon22/04/2002
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon15/01/2002
Return made up to 02/01/02; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
Secretary resigned
dot icon15/02/2001
Return made up to 02/01/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-05-31
dot icon12/12/2000
Director resigned
dot icon01/02/2000
Return made up to 02/01/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1999-05-31
dot icon01/09/1999
Director resigned
dot icon03/02/1999
Director's particulars changed
dot icon03/02/1999
Return made up to 02/01/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-05-31
dot icon28/01/1998
Return made up to 02/01/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-05-31
dot icon06/02/1997
Return made up to 02/01/97; full list of members
dot icon21/01/1997
Accounts for a small company made up to 1996-05-31
dot icon22/08/1996
New director appointed
dot icon30/01/1996
Return made up to 02/01/96; no change of members
dot icon30/11/1995
New director appointed
dot icon29/11/1995
Full accounts made up to 1995-05-31
dot icon03/11/1995
Return made up to 06/09/95; no change of members
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Accounts for a dormant company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 06/09/94; full list of members
dot icon17/05/1994
Ad 22/04/94--------- £ si 1000@1=1000 £ ic 2/1002
dot icon10/05/1994
Accounting reference date notified as 31/05
dot icon21/03/1994
Certificate of change of name
dot icon21/03/1994
Certificate of change of name
dot icon18/03/1994
Secretary resigned;new director appointed
dot icon18/03/1994
New secretary appointed
dot icon18/03/1994
Director resigned;new director appointed
dot icon11/03/1994
Registered office changed on 11/03/94 from: berkeley court borough road newcastle uder lyme ST5 1TT
dot icon06/09/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
422.15K
-
0.00
197.73K
-
2022
18
423.12K
-
0.00
71.13K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H T C SOLUTIONS LIMITED

H T C SOLUTIONS LIMITED is an(a) Active company incorporated on 06/09/1993 with the registered office located at Unit 1 Evolution Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme ST5 9QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H T C SOLUTIONS LIMITED?

toggle

H T C SOLUTIONS LIMITED is currently Active. It was registered on 06/09/1993 .

Where is H T C SOLUTIONS LIMITED located?

toggle

H T C SOLUTIONS LIMITED is registered at Unit 1 Evolution Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme ST5 9QF.

What does H T C SOLUTIONS LIMITED do?

toggle

H T C SOLUTIONS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for H T C SOLUTIONS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.