Millbridge, Halstead
Essex
CO9 2JN
Secretary Name | Mr Anthony Carl Denton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | Unit 2, Weavers Court Millbridge, Halstead Essex CO9 2JN |
Director Name | Miss Lauren Gaynor Balogun |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2, Weavers Court Millbridge, Halstead Essex CO9 2JN |
Director Name | Wayne Larbalestier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Bowmans Park Castle Heddingham Halstead Essex CO9 3DT |
Director Name | Kim Marie Pinner |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Coachhouse Colne Place, High Strret Earls Colne Essex CO6 2RB |
Director Name | Kim Marie Webb |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Coachhouse Colne Place, High Strret Earls Colne Essex CO6 2RB |
Director Name | Lauren Gaynor Louise Balogun |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 14 Spring Way Sible Heddingham Harlow Essex CO9 3SB |
Secretary Name | Ms Tracy Miriam Izzard-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | Unit 2, Weavers Court Millbridge, Halstead Essex CO9 2JN |
Website | htecltd.co.uk |
---|---|
Telephone | 01787 473399 |
Telephone region | Sudbury |
Registered Address | Unit 2, Weavers Court Millbridge, Halstead Essex CO9 2JN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
90 at £1 | Anthony Carl Denton 90.00% Ordinary |
---|---|
10 at £1 | Lauren Gaynor Louise Balogun 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,296 |
Cash | £43,848 |
Current Liabilities | £48,352 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
3 August 2023 | Change of details for Mr Anthony Carl Denton as a person with significant control on 3 August 2023 (2 pages) |
---|---|
3 August 2023 | Director's details changed for Mr Anthony Carl Denton on 3 August 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
27 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 28 February 2020 (14 pages) |
3 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
2 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 May 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
6 May 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
19 February 2016 | Amended total exemption full accounts made up to 28 February 2015 (12 pages) |
19 February 2016 | Amended total exemption full accounts made up to 28 February 2015 (12 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Appointment of Miss Lauren Gaynor Balogun as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Miss Lauren Gaynor Balogun as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Miss Lauren Gaynor Balogun as a director on 1 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr Anthony Carl Denton on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Anthony Carl Denton on 18 February 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
6 October 2011 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
14 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
8 February 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
8 February 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
5 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Ms Tracy Miriam Izzard-Johnson on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Mr Anthony Carl Denton on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Ms Tracy Miriam Izzard-Johnson on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Mr Anthony Carl Denton on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Ms Tracy Miriam Izzard-Johnson on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Mr Anthony Carl Denton on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Anthony Carl Denton on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Carl Denton on 4 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Anthony Carl Denton on 4 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
13 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 29 February 2008 (18 pages) |
19 January 2009 | Total exemption full accounts made up to 29 February 2008 (18 pages) |
3 June 2008 | Appointment terminated director lauren balogun (1 page) |
3 June 2008 | Appointment terminated director lauren balogun (1 page) |
3 June 2008 | Secretary appointed ms tracy miriam izzard-johnson (1 page) |
3 June 2008 | Secretary appointed ms tracy miriam izzard-johnson (1 page) |
10 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 17/01/08; full list of members (4 pages) |
3 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
3 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
30 March 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
30 March 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
30 March 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
30 March 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
15 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Director resigned (1 page) |
17 January 2005 | Incorporation (16 pages) |
17 January 2005 | Incorporation (16 pages) |