Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ht Tooling Solutions LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2018)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-04-30
Trade Debtors£1,090,512 +27.31%
Total assets£980,956 -12.64%

HANSON THORPE PRECISION TOOLMAKERS LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 02600078
Record last updated Wednesday, May 16, 2018 10:21:24 PM UTC
Official Address Joshua Lane Middleton Manchester M242az Chadderton Central
There are 4 companies registered at this street
Postal Code M242AZ
Sector Other manufacturing n.e.c.

Charts

Visits

HT TOOLING SOLUTIONS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry May 10, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 10, 2018 Appointment of a man as Director Appointment of a man as Director
Registry May 10, 2018 Resignation of one Precision Mould Tool Maker and one Director (a man) Resignation of one Precision Mould Tool Maker and one Director (a man)
Registry May 10, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 4, 2015 Company name change Company name change
Registry Aug 4, 2015 Change of name certificate Change of name certificate
Registry Aug 4, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 8, 2015 Annual return Annual return
Financials Dec 18, 2014 Annual accounts Annual accounts
Registry Jun 23, 2014 Annual return Annual return
Registry Feb 25, 2014 Resignation of one Director Resignation of one Director
Registry Feb 14, 2014 Resignation of one Toolmaker and one Director (a man) Resignation of one Toolmaker and one Director (a man)
Registry Feb 6, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 29, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 29, 2014 Resignation of one Secretary Resignation of one Secretary
Financials Jan 23, 2014 Annual accounts Annual accounts
Registry Jun 5, 2013 Appointment of a man as Precision Mould Tool Maker and Director Appointment of a man as Precision Mould Tool Maker and Director
Registry Jun 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 25, 2013 Annual return Annual return
Financials Dec 3, 2012 Annual accounts Annual accounts
Registry May 2, 2012 Annual return Annual return
Financials Dec 8, 2011 Annual accounts Annual accounts
Registry Apr 27, 2011 Annual return Annual return
Financials Jul 30, 2010 Annual accounts Annual accounts
Registry Apr 28, 2010 Annual return Annual return
Registry Apr 28, 2010 Change of particulars for director Change of particulars for director
Registry Apr 28, 2010 Change of particulars for director 2600... Change of particulars for director 2600...
Financials Mar 1, 2010 Annual accounts Annual accounts
Registry Apr 15, 2009 Annual return Annual return
Financials Nov 27, 2008 Annual accounts Annual accounts
Registry Jun 11, 2008 Annual return Annual return
Financials Nov 26, 2007 Annual accounts Annual accounts
Registry Jun 12, 2007 Annual return Annual return
Financials Mar 12, 2007 Annual accounts Annual accounts
Registry Jun 2, 2006 Annual return Annual return
Financials Jan 9, 2006 Annual accounts Annual accounts
Registry Apr 14, 2005 Annual return Annual return
Financials Dec 24, 2004 Annual accounts Annual accounts
Registry Apr 15, 2004 Annual return Annual return
Registry Jan 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 24, 2003 Annual accounts Annual accounts
Registry Apr 3, 2003 Annual return Annual return
Financials Nov 26, 2002 Annual accounts Annual accounts
Registry May 21, 2002 Annual return Annual return
Financials Dec 19, 2001 Annual accounts Annual accounts
Registry Apr 10, 2001 Annual return Annual return
Financials Nov 27, 2000 Annual accounts Annual accounts
Registry Apr 22, 2000 Annual return Annual return
Financials Sep 24, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Annual return Annual return
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Oct 12, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 17, 1998 Change in situation or address of registered office 2600... Change in situation or address of registered office 2600...
Registry Apr 23, 1998 Annual return Annual return
Financials Dec 22, 1997 Annual accounts Annual accounts
Registry Apr 24, 1997 Annual return Annual return
Financials Feb 5, 1997 Annual accounts Annual accounts
Registry Apr 22, 1996 Annual return Annual return
Financials Oct 11, 1995 Annual accounts Annual accounts
Registry Apr 25, 1995 Annual return Annual return
Financials Nov 24, 1994 Annual accounts Annual accounts
Registry Nov 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 10, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 3, 1994 Annual return Annual return
Financials Oct 27, 1993 Annual accounts Annual accounts
Registry Apr 26, 1993 Director's particulars changed Director's particulars changed
Registry Apr 26, 1993 Annual return Annual return
Financials Sep 25, 1992 Annual accounts Annual accounts
Registry Jul 14, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 15, 1992 Annual return Annual return
Registry Apr 15, 1992 Director's particulars changed Director's particulars changed
Registry Jun 27, 1991 Notice of accounting reference date Notice of accounting reference date
Registry May 13, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 8, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry May 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 23, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Apr 10, 1991 Four appointments: 2 men, a woman and a person Four appointments: 2 men, a woman and a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy