Company NameHTL - Hydrapress Systems Ltd
Company StatusDissolved
Company Number08354206
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Coniston Court
Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RP
Director NameMr Lee Ramplin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Coniston Court
Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RP

Contact

Websitehtl-hps.com
Email address[email protected]
Telephone0161 8395251
Telephone regionManchester

Location

Registered Address45 Colbourne Avenue Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

4.5k at £1Hire Torque LTD
9.90%
Ordinary
22.5k at £1Stephen Jones
49.50%
Ordinary
2.3k at £1Simon Dixon
4.95%
Ordinary
15.8k at £1Lee Ramplin
34.65%
Ordinary
450 at £1Matt Griffiths
0.99%
Ordinary B

Financials

Year2014
Net Worth-£74,664
Cash£33,416
Current Liabilities£204,415

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

26 March 2013Delivered on: 5 April 2013
Persons entitled: Urban Splash Work Limited

Classification: Rent deposit deed
Secured details: £3,500.00 due or to become due.
Particulars: The rent deposit.
Outstanding

Filing History

26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 45,450
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 45,450
(5 pages)
10 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 45,450
(5 pages)
1 October 2014Registered office address changed from Unit 4 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP to 45 Colbourne Avenue Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Unit 4 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP to 45 Colbourne Avenue Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45,000
(4 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45,000
(4 pages)
14 October 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Incorporation (15 pages)