Maidstone Road
Kingstone
Milton Keynes
MK10 0BY
Director Name | Mr John Michael Burch |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes Buckinghamshire MK10 0BY |
Director Name | Mr Andrew Reginald Moore |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes Buckinghamshire MK10 0BY |
Secretary Name | Mr Andrew Reginald Moore |
---|---|
Status | Current |
Appointed | 19 November 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes Buckinghamshire MK10 0BY |
Director Name | Sten Werner Walter Jeanson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | Himnavagen 21 Linghem 59062 Sweden |
Director Name | Hakan Per Thysell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Member Of The Board |
Correspondence Address | Agatan 25a Soderkoping 61434 Sweden |
Director Name | Karl Anton Thysell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | R & D Manager |
Correspondence Address | Mariehov 5 Saderkoping 61492 Sweden |
Secretary Name | Karl Anton Thysell |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mariehov 5 Saderkoping 61492 Sweden |
Director Name | Mr Mitchell Andrew Comer |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 May 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes Buckinghamshire MK10 0BY |
Director Name | Klas Ronnie Vilhelm Nordin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 610 27 Rono Bergtomta Vikbolandet Sweden |
Director Name | Lars Landin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2014) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Stormbygatan 1 603 75 Norrkoping Sweden |
Director Name | Mats Franzen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 12 Morotsvagen 12 582 75 Linkoping Sweden |
Director Name | Mr Peter Kjell-Berger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2016(9 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes Buckinghamshire MK10 0BY |
Director Name | Yvonne Dockray |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes MK10 0BY |
Director Name | Christer Brovinius |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2017(10 years after company formation) |
Appointment Duration | 11 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 4 Kingstone Business Park Dunfermline Court Maidstone Road Kingstone Milton Keynes MK10 0BY |
Director Name | Stefan Olof Lind |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2017(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit 4 Kingstone Business Park Dunfermline Court Maidstone Road Kingstone Milton Keynes MK10 0BY |
Director Name | Mr Richard Hall |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2020) |
Role | Director Of Uk Finance |
Country of Residence | England |
Correspondence Address | Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes Buckinghamshire MK10 0BY |
Secretary Name | Mr Richard Hall |
---|---|
Status | Resigned |
Appointed | 01 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Kingston Business Park Dunfermline Court Maidstone Road Kingston Milton Keynes Buckinghamshire MK10 0BY |
Website | htc-floorsystems.com |
---|
Registered Address | Husqvarna Uk Ltd Preston Road Aycliffe Business Park Newton Aycliffe DL5 6UP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
201.5k at £10 | Htc Sweden Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,457,767 |
Cash | £33,252 |
Current Liabilities | £314,273 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 4 weeks from now) |
28 September 2023 | Termination of appointment of John Michael Burch as a director on 28 September 2023 (1 page) |
---|---|
28 September 2023 | Registered 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 2023 | Full accounts made up to 31 December 2022 (19 pages) |
17 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (17 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
20 November 2020 | Appointment of Mr Andrew Reginald Moore as a secretary on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Richard Hall as a secretary on 19 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Andrew Reginald Moore as a director on 19 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Richard Hall as a director on 19 November 2020 (1 page) |
20 May 2020 | Full accounts made up to 31 December 2019 (16 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Mr Richard Hall as a secretary on 1 November 2018 (2 pages) |
2 November 2018 | Appointment of Mr Richard Hall as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Mr John Michael Burch as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Yvonne Dockray as a director on 1 November 2018 (1 page) |
27 September 2018 | Termination of appointment of Christer Brovinius as a director on 1 April 2018 (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
16 April 2018 | Notification of Juan Sebastian Poccard as a person with significant control on 2 May 2017 (2 pages) |
16 April 2018 | Cessation of Peter Kjell-Berger as a person with significant control on 25 May 2017 (1 page) |
16 April 2018 | Cessation of Mitchell Andrew Comer as a person with significant control on 25 May 2017 (1 page) |
20 September 2017 | Termination of appointment of Stefan Olof Lind as a director on 21 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Stefan Olof Lind as a director on 21 August 2017 (1 page) |
25 May 2017 | Appointment of Stefan Olof Lind as a director on 2 May 2017 (3 pages) |
25 May 2017 | Appointment of Yvonne Dockray as a director on 2 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Mitchell Andrew Comer as a director on 2 May 2017 (2 pages) |
25 May 2017 | Appointment of Christer Brovinius as a director on 2 May 2017 (3 pages) |
25 May 2017 | Appointment of Juan Sebastian Poccard as a director on 2 May 2017 (3 pages) |
25 May 2017 | Appointment of Juan Sebastian Poccard as a director on 2 May 2017 (3 pages) |
25 May 2017 | Appointment of Yvonne Dockray as a director on 2 May 2017 (3 pages) |
25 May 2017 | Appointment of Christer Brovinius as a director on 2 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Peter Kjell-Berger as a director on 2 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Mitchell Andrew Comer as a director on 2 May 2017 (2 pages) |
25 May 2017 | Appointment of Stefan Olof Lind as a director on 2 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Peter Kjell-Berger as a director on 2 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
13 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
1 December 2016 | Appointment of Mr Peter Kjell-Berger as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Peter Kjell-Berger as a director on 1 December 2016 (2 pages) |
29 November 2016 | Termination of appointment of Mats Franzen as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Mats Franzen as a director on 29 November 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 July 2014 | Termination of appointment of Lars Landin as a director (1 page) |
10 July 2014 | Termination of appointment of Lars Landin as a director (1 page) |
23 May 2014 | Director's details changed for Mats Franzen on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mats Franzen on 23 May 2014 (2 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 January 2012 | Director's details changed for Mitchell Andrew Comer on 18 January 2012 (3 pages) |
23 January 2012 | Director's details changed for Mitchell Andrew Comer on 18 January 2012 (3 pages) |
15 December 2011 | Quoting section 519 (1 page) |
15 December 2011 | Quoting section 519 (1 page) |
9 December 2011 | Auditor's resignation (1 page) |
9 December 2011 | Auditor's resignation (1 page) |
28 April 2011 | Termination of appointment of Klas Nordin as a director (1 page) |
28 April 2011 | Director's details changed for Mitchell Andrew Comer on 1 October 2010 (2 pages) |
28 April 2011 | Termination of appointment of Klas Nordin as a director (1 page) |
28 April 2011 | Termination of appointment of Sten Jeanson as a director (1 page) |
28 April 2011 | Director's details changed for Mitchell Andrew Comer on 1 October 2010 (2 pages) |
28 April 2011 | Director's details changed for Mitchell Andrew Comer on 1 October 2010 (2 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Termination of appointment of Sten Jeanson as a director (1 page) |
15 April 2011 | Appointment of Mats Franzen as a director (3 pages) |
15 April 2011 | Appointment of Lars Landin as a director (3 pages) |
15 April 2011 | Appointment of Lars Landin as a director (3 pages) |
15 April 2011 | Appointment of Mats Franzen as a director (3 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
27 May 2009 | Appointment terminated director karl thysell (1 page) |
27 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
27 May 2009 | Appointment terminated director karl thysell (1 page) |
27 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 October 2008 | Director appointed klas ronnie vilhelm nordin (1 page) |
14 October 2008 | Director appointed klas ronnie vilhelm nordin (1 page) |
13 October 2008 | Appointment terminated director hakan thysell (1 page) |
13 October 2008 | Appointment terminated secretary karl thysell (1 page) |
13 October 2008 | Appointment terminated secretary karl thysell (1 page) |
13 October 2008 | Appointment terminated director hakan thysell (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Registered 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 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
24 June 2008 | Registered 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 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
7 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: queensway stem lane new milton hampshire BH25 5NN (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: queensway stem lane new milton hampshire BH25 5NN (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
27 April 2007 | Incorporation (15 pages) |
27 April 2007 | Incorporation (15 pages) |