Company NameHTC Parking And Security Limited
DirectorsPeter Thun and Jeremy Paul Sutton
Company StatusActive
Company Number06770649
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Previous NameHolland Traffic Control Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter Thun
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressIndustriestraat 15 2751gt Moerkapelle
Moerkapelle
Netherlands
Director NameJeremy Paul Sutton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Queensway
Frodsham
Cheshire
WA6 6RR
Secretary NameMr Cornelis Van Veen
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressIndustriestraat 15 2751gt
Moerkapelle
Netherlands

Contact

Websitehtc-speedgates.co.uk
Telephone01925 552740
Telephone regionWarrington

Location

Registered AddressUnit 7 Rivington Court, Hardwick Grange
Woolston
Warrington
WA1 4RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

1 at £1Brs Beheer Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£26,167
Cash£21,682
Current Liabilities£78,224

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
7 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Registered office address changed from St James Business Centre Wilderspool Causeway Warrington WA4 6PS to Unit 7 Rivington Court, Hardwick Grange Woolston Warrington WA1 4RT on 14 August 2017 (1 page)
14 August 2017Registered office address changed from St James Business Centre Wilderspool Causeway Warrington WA4 6PS to Unit 7 Rivington Court, Hardwick Grange Woolston Warrington WA1 4RT on 14 August 2017 (1 page)
20 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Termination of appointment of Cornelis Van Veen as a secretary on 1 January 2015 (1 page)
13 July 2015Termination of appointment of Cornelis Van Veen as a secretary on 1 January 2015 (1 page)
13 July 2015Termination of appointment of Cornelis Van Veen as a secretary on 1 January 2015 (1 page)
26 January 2015Director's details changed for Mr Peter Thun on 1 December 2014 (2 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Director's details changed for Mr Peter Thun on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Peter Thun on 1 December 2014 (2 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
13 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
13 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (17 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (17 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Registered office address changed from 4Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to St James Business Centre Wilderspool Causeway Warrington WA4 6PS on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 4Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to St James Business Centre Wilderspool Causeway Warrington WA4 6PS on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 4Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to St James Business Centre Wilderspool Causeway Warrington WA4 6PS on 7 October 2014 (1 page)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
15 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
15 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 March 2013Company name changed holland traffic control LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
(2 pages)
20 March 2013Company name changed holland traffic control LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
(2 pages)
20 March 2013Change of name notice (2 pages)
20 March 2013Change of name notice (2 pages)
6 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
25 February 2013Appointment of Jeremy Paul Sutton as a director (2 pages)
25 February 2013Appointment of Jeremy Paul Sutton as a director (2 pages)
23 January 2013Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom on 23 January 2013 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 December 2008Incorporation (17 pages)
11 December 2008Incorporation (17 pages)