Company NameHTC Floor Systems Limited
Company StatusActive
Company Number06230372
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Juan Sebastian Poccard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(10 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingstone Business Park Dunfermline Court
Maidstone Road
Kingstone
Milton Keynes
MK10 0BY
Director NameMr John Michael Burch
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingston Business Park
Dunfermline Court Maidstone Road
Kingston Milton Keynes
Buckinghamshire
MK10 0BY
Director NameMr Andrew Reginald Moore
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingston Business Park
Dunfermline Court Maidstone Road
Kingston Milton Keynes
Buckinghamshire
MK10 0BY
Secretary NameMr Andrew Reginald Moore
StatusCurrent
Appointed19 November 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit 4 Kingston Business Park
Dunfermline Court Maidstone Road
Kingston Milton Keynes
Buckinghamshire
MK10 0BY
Director NameSten Werner Walter Jeanson
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleManaging Director
Correspondence AddressHimnavagen 21
Linghem
59062
Sweden
Director NameHakan Per Thysell
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleMember Of The Board
Correspondence AddressAgatan 25a
Soderkoping
61434
Sweden
Director NameKarl Anton Thysell
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleR & D Manager
Correspondence AddressMariehov 5
Saderkoping
61492
Sweden
Secretary NameKarl Anton Thysell
NationalitySwedish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMariehov 5
Saderkoping
61492
Sweden
Director NameMr Mitchell Andrew Comer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(2 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 02 May 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingston Business Park
Dunfermline Court Maidstone Road
Kingston Milton Keynes
Buckinghamshire
MK10 0BY
Director NameKlas Ronnie Vilhelm Nordin
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address610 27 Rono Bergtomta
Vikbolandet
Sweden
Director NameLars Landin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 2014)
RoleCEO
Country of ResidenceSweden
Correspondence AddressStormbygatan 1
603 75 Norrkoping
Sweden
Director NameMats Franzen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2011(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address12 Morotsvagen 12
582 75
Linkoping
Sweden
Director NameMr Peter Kjell-Berger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2016(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit 4 Kingston Business Park
Dunfermline Court Maidstone Road
Kingston Milton Keynes
Buckinghamshire
MK10 0BY
Director NameYvonne Dockray
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingston Business Park Dunfermline Court
Maidstone Road
Kingston
Milton Keynes
MK10 0BY
Director NameChrister Brovinius
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2017(10 years after company formation)
Appointment Duration11 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 4 Kingstone Business Park Dunfermline Court
Maidstone Road
Kingstone
Milton Keynes
MK10 0BY
Director NameStefan Olof Lind
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2017(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit 4 Kingstone Business Park Dunfermline Court
Maidstone Road
Kingstone
Milton Keynes
MK10 0BY
Director NameMr Richard Hall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 November 2020)
RoleDirector Of Uk Finance
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingston Business Park
Dunfermline Court Maidstone Road
Kingston Milton Keynes
Buckinghamshire
MK10 0BY
Secretary NameMr Richard Hall
StatusResigned
Appointed01 November 2018(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 November 2020)
RoleCompany Director
Correspondence AddressUnit 4 Kingston Business Park
Dunfermline Court Maidstone Road
Kingston Milton Keynes
Buckinghamshire
MK10 0BY

Contact

Websitehtc-floorsystems.com

Location

Registered AddressHusqvarna Uk Ltd Preston Road
Aycliffe Business Park
Newton Aycliffe
DL5 6UP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

201.5k at £10Htc Sweden Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£1,457,767
Cash£33,252
Current Liabilities£314,273

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 6 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Filing History

28 September 2023Termination of appointment of John Michael Burch as a director on 28 September 2023 (1 page)
28 September 2023Registered office address changed from Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes Buckinghamshire MK10 0BY to Husqvarna Uk Ltd Preston Road Aycliffe Business Park Newton Aycliffe DL5 6UP on 28 September 2023 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (19 pages)
17 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (17 pages)
11 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
8 September 2021Full accounts made up to 31 December 2020 (17 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 November 2020Appointment of Mr Andrew Reginald Moore as a secretary on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Richard Hall as a secretary on 19 November 2020 (1 page)
19 November 2020Appointment of Mr Andrew Reginald Moore as a director on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Richard Hall as a director on 19 November 2020 (1 page)
20 May 2020Full accounts made up to 31 December 2019 (16 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (20 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 November 2018Appointment of Mr Richard Hall as a secretary on 1 November 2018 (2 pages)
2 November 2018Appointment of Mr Richard Hall as a director on 1 November 2018 (2 pages)
1 November 2018Appointment of Mr John Michael Burch as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Yvonne Dockray as a director on 1 November 2018 (1 page)
27 September 2018Termination of appointment of Christer Brovinius as a director on 1 April 2018 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (21 pages)
14 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 April 2018Notification of Juan Sebastian Poccard as a person with significant control on 2 May 2017 (2 pages)
16 April 2018Cessation of Peter Kjell-Berger as a person with significant control on 25 May 2017 (1 page)
16 April 2018Cessation of Mitchell Andrew Comer as a person with significant control on 25 May 2017 (1 page)
20 September 2017Termination of appointment of Stefan Olof Lind as a director on 21 August 2017 (1 page)
20 September 2017Termination of appointment of Stefan Olof Lind as a director on 21 August 2017 (1 page)
25 May 2017Appointment of Stefan Olof Lind as a director on 2 May 2017 (3 pages)
25 May 2017Appointment of Yvonne Dockray as a director on 2 May 2017 (3 pages)
25 May 2017Termination of appointment of Mitchell Andrew Comer as a director on 2 May 2017 (2 pages)
25 May 2017Appointment of Christer Brovinius as a director on 2 May 2017 (3 pages)
25 May 2017Appointment of Juan Sebastian Poccard as a director on 2 May 2017 (3 pages)
25 May 2017Appointment of Juan Sebastian Poccard as a director on 2 May 2017 (3 pages)
25 May 2017Appointment of Yvonne Dockray as a director on 2 May 2017 (3 pages)
25 May 2017Appointment of Christer Brovinius as a director on 2 May 2017 (3 pages)
25 May 2017Termination of appointment of Peter Kjell-Berger as a director on 2 May 2017 (2 pages)
25 May 2017Termination of appointment of Mitchell Andrew Comer as a director on 2 May 2017 (2 pages)
25 May 2017Appointment of Stefan Olof Lind as a director on 2 May 2017 (3 pages)
25 May 2017Termination of appointment of Peter Kjell-Berger as a director on 2 May 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 March 2017Full accounts made up to 31 December 2016 (12 pages)
13 March 2017Full accounts made up to 31 December 2016 (12 pages)
1 December 2016Appointment of Mr Peter Kjell-Berger as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Peter Kjell-Berger as a director on 1 December 2016 (2 pages)
29 November 2016Termination of appointment of Mats Franzen as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Mats Franzen as a director on 29 November 2016 (1 page)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,015,000
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,015,000
(4 pages)
10 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,015,000
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,015,000
(4 pages)
13 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 July 2014Termination of appointment of Lars Landin as a director (1 page)
10 July 2014Termination of appointment of Lars Landin as a director (1 page)
23 May 2014Director's details changed for Mats Franzen on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mats Franzen on 23 May 2014 (2 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,015,000
(5 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,015,000
(5 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 January 2012Director's details changed for Mitchell Andrew Comer on 18 January 2012 (3 pages)
23 January 2012Director's details changed for Mitchell Andrew Comer on 18 January 2012 (3 pages)
15 December 2011Quoting section 519 (1 page)
15 December 2011Quoting section 519 (1 page)
9 December 2011Auditor's resignation (1 page)
9 December 2011Auditor's resignation (1 page)
28 April 2011Termination of appointment of Klas Nordin as a director (1 page)
28 April 2011Director's details changed for Mitchell Andrew Comer on 1 October 2010 (2 pages)
28 April 2011Termination of appointment of Klas Nordin as a director (1 page)
28 April 2011Termination of appointment of Sten Jeanson as a director (1 page)
28 April 2011Director's details changed for Mitchell Andrew Comer on 1 October 2010 (2 pages)
28 April 2011Director's details changed for Mitchell Andrew Comer on 1 October 2010 (2 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 April 2011Termination of appointment of Sten Jeanson as a director (1 page)
15 April 2011Appointment of Mats Franzen as a director (3 pages)
15 April 2011Appointment of Lars Landin as a director (3 pages)
15 April 2011Appointment of Lars Landin as a director (3 pages)
15 April 2011Appointment of Mats Franzen as a director (3 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
23 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
7 January 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 2,015,000
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 2,015,000
(4 pages)
20 December 2009Resolutions
  • RES13 ‐ Sect 28 ca 2006 19/11/2009
(1 page)
20 December 2009Resolutions
  • RES13 ‐ Sect 28 ca 2006 19/11/2009
(1 page)
27 May 2009Appointment terminated director karl thysell (1 page)
27 May 2009Return made up to 27/04/09; full list of members (3 pages)
27 May 2009Appointment terminated director karl thysell (1 page)
27 May 2009Return made up to 27/04/09; full list of members (3 pages)
2 April 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Full accounts made up to 31 December 2008 (14 pages)
14 October 2008Director appointed klas ronnie vilhelm nordin (1 page)
14 October 2008Director appointed klas ronnie vilhelm nordin (1 page)
13 October 2008Appointment terminated director hakan thysell (1 page)
13 October 2008Appointment terminated secretary karl thysell (1 page)
13 October 2008Appointment terminated secretary karl thysell (1 page)
13 October 2008Appointment terminated director hakan thysell (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from unit 4 kingston business park dunfermline court maidstone road kingston milton keynes buckinghamshire MK10 0BY (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 27/04/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from unit 4 kingston business park dunfermline court maidstone road kingston milton keynes buckinghamshire MK10 0BY (1 page)
24 June 2008Return made up to 27/04/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
7 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
27 July 2007Registered office changed on 27/07/07 from: queensway stem lane new milton hampshire BH25 5NN (1 page)
27 July 2007Registered office changed on 27/07/07 from: queensway stem lane new milton hampshire BH25 5NN (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
27 April 2007Incorporation (15 pages)
27 April 2007Incorporation (15 pages)