Company NameHTC (Far East) Limited
DirectorsDavid Curtis O'Brien and Mohsin Pervez Chohan
Company StatusActive
Company Number02791542
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 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 David Curtis O'Brien
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2019(26 years, 2 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Mohsin Pervez Chohan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(26 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameJulie Deborah Peake
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleAccounts Manager
Correspondence Address32 Byewaters
Watford
WD1 8WJ
Secretary NameMrs Berenice Maria Drury
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road Watford
Hertfordshire
WD17 1EQ
Director NameGerard Anthony Olohan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address8 Chestnut Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 4HB
Director NameJie Ping Olohan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed11 October 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address6801 No 65 Son Gyu Gon Gyu Beli
Chao Yang District
Bei Jing
China
Director NameGerard Anthony Olohan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(3 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 26 April 2019)
RoleCompany Director
Correspondence Address6 Station Road Watford
Hertfordshire
WD17 1EQ

Contact

Websitehtc.co.uk

Location

Registered Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Htc Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

4 December 1996Delivered on: 6 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
3 March 2021Change of details for Htc Group Limited as a person with significant control on 3 March 2021 (2 pages)
3 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 February 2020Director's details changed for Mr Mohsin Pervez Chohan on 31 January 2020 (2 pages)
10 June 2019Statement of company's objects (2 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 May 2019Appointment of David Curtis O'brien as a director on 26 April 2019 (2 pages)
9 May 2019Registered office address changed from 6 Station Road Watford Hertfordshire WD17 1EQ to 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 9 May 2019 (1 page)
9 May 2019Termination of appointment of Gerard Anthony Olohan as a director on 26 April 2019 (1 page)
9 May 2019Appointment of Mr Mohsin Pervez Chohan as a director on 26 April 2019 (2 pages)
9 May 2019Termination of appointment of Berenice Maria Drury as a secretary on 26 April 2019 (1 page)
13 March 2019Satisfaction of charge 1 in full (1 page)
6 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
2 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 February 2018Change of details for Htc Group Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 April 2017Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
26 April 2017Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
31 October 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
3 November 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
3 November 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
2 March 2015Secretary's details changed for Mrs. Berenice Maria Drury on 2 March 2015 (1 page)
2 March 2015Director's details changed for Gerard Anthony Olohan on 2 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mrs. Berenice Maria Drury on 2 March 2015 (1 page)
2 March 2015Director's details changed for Gerard Anthony Olohan on 2 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mrs. Berenice Maria Drury on 2 March 2015 (1 page)
2 March 2015Director's details changed for Gerard Anthony Olohan on 2 March 2015 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
24 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
15 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
7 August 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
7 August 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 31/01/09; full list of members (5 pages)
18 May 2009Return made up to 31/01/09; full list of members (5 pages)
28 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
15 October 2008Return made up to 31/01/08; no change of members (6 pages)
15 October 2008Return made up to 31/01/08; no change of members (6 pages)
31 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
14 April 2007Return made up to 31/01/07; full list of members (6 pages)
14 April 2007Return made up to 31/01/07; full list of members (6 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
23 March 2006Return made up to 31/01/06; full list of members (6 pages)
23 March 2006Return made up to 31/01/06; full list of members (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
2 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
4 June 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
4 June 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
10 February 2004Return made up to 18/02/04; full list of members (6 pages)
10 February 2004Return made up to 18/02/04; full list of members (6 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
6 March 2003Return made up to 18/02/03; full list of members (6 pages)
27 September 2002Registered office changed on 27/09/02 from: suite 5 millfield house woodshots meadow croxley bus pk watford hertfordshire WD18 8XD (1 page)
27 September 2002Registered office changed on 27/09/02 from: suite 5 millfield house woodshots meadow croxley bus pk watford hertfordshire WD18 8XD (1 page)
9 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2002Accounts for a dormant company made up to 26 May 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 26 May 2001 (4 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
22 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 March 2001Auditor's resignation (1 page)
5 March 2001Auditor's resignation (1 page)
25 September 2000Accounts for a dormant company made up to 27 May 2000 (4 pages)
25 September 2000Accounts for a dormant company made up to 27 May 2000 (4 pages)
31 March 2000Accounts for a small company made up to 29 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 29 May 1999 (5 pages)
15 February 2000Return made up to 18/02/00; full list of members (6 pages)
15 February 2000Return made up to 18/02/00; full list of members (6 pages)
15 April 1999Amended accounts made up to 30 May 1998 (5 pages)
15 April 1999Amended accounts made up to 30 May 1998 (5 pages)
11 February 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Accounts for a small company made up to 30 May 1998 (3 pages)
17 December 1998Accounts for a small company made up to 30 May 1998 (3 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 March 1998Return made up to 18/02/98; full list of members (6 pages)
3 March 1998Return made up to 18/02/98; full list of members (6 pages)
13 January 1998Registered office changed on 13/01/98 from: unit 1.1 wemley commercial centre east lane wembley, middx. HA9 7UW (1 page)
13 January 1998Registered office changed on 13/01/98 from: unit 1.1 wemley commercial centre east lane wembley, middx. HA9 7UW (1 page)
5 December 1997Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
5 December 1997Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
1 October 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
1 October 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
26 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
30 January 1997Company name changed derwent international LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed derwent international LIMITED\certificate issued on 31/01/97 (2 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 April 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1994Return made up to 18/02/94; full list of members (5 pages)
12 March 1994Return made up to 18/02/94; full list of members (5 pages)
18 November 1993Ad 11/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1993Ad 11/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1993Incorporation (16 pages)
18 February 1993Incorporation (16 pages)