Company NameHTM Authorising Services Limited
DirectorRobert Harris McCrea
Company StatusActive
Company Number09369190
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Harris McCrea
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(8 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr John Earle Rhodes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kirkham Close, Monk Bretton
Barnsley
S71 2JU
Director NameMr Michael John George
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1John Rhodes
50.00%
Ordinary
500 at £1Karen Elaine Rhodes
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 26 January 2021 with updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 February 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Registered office address changed from 1 Kirkham Close Barnsley S71 2JU to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 9 September 2019 (1 page)
30 August 2019Change of details for Mr Robert Mccrea as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Termination of appointment of John Earle Rhodes as a director on 29 August 2019 (1 page)
29 August 2019Change of details for Mr Michael George as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Cessation of Karen Elaine Rhodes as a person with significant control on 29 August 2019 (1 page)
29 August 2019Notification of Robert Mccrea as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Cessation of John Earle Rhodes as a person with significant control on 29 August 2019 (1 page)
29 August 2019Appointment of Mr Michael George as a director on 29 August 2019 (2 pages)
29 August 2019Notification of Michael George as a person with significant control on 29 August 2019 (2 pages)
5 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)