Hts Worldwide Ltd.

General information

Name:

Hts Worldwide Limited.

Office Address:

Dutch Barn Old Park Farm Ford End CM3 1LN Chelmsford

Number: 07225708

Incorporation date: 2010-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07225708 14 years ago, Hts Worldwide Ltd. was set up as a Private Limited Company. The firm's latest office address is Dutch Barn Old Park Farm, Ford End Chelmsford. fourteen years ago the firm changed its registered name from Altitude Global to Hts Worldwide Ltd.. This business's principal business activity number is 28990, that means Manufacture of other special-purpose machinery n.e.c.. The firm's latest financial reports cover the period up to 2022-04-30 and the most current confirmation statement was released on 2023-04-16.

According to the official data, the limited company is overseen by just one director: Michael B., who was chosen to lead the company in 2010. Since April 2010 Richard B., had been functioning as a director for the limited company till the resignation in September 2019.

Michael B. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Hts Worldwide Ltd. 2010-07-27
  • Altitude Global Limited 2010-04-16

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 16 April 2010

Latest update: 23 April 2024

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 22 January 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts 3 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 3 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
14
Company Age

Closest Companies - by postcode