Company NameHT Compliance Services Ltd
DirectorsChristopher Thompson and Jay Louise Ogier
Company StatusActive
Company Number10040339
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Christopher Thompson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wadebridge Road, St Maybn
Bodmin
Cornwall
PL30 3BH
Director NameMrs Jay Louise Ogier
Date of BirthApril 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressMelbourne House 509 Middleton Road
Chadderton
Oldham
Lancashire
OL9 9SH
Director NameMr Neil Paul Hampton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Rose Hill
St. Blazey
Par
PL24 2LQ
Director NameMrs Jay Louise Ogier
Date of BirthApril 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2019(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 509 Middleton Road
Chadderton
Oldham
Lancashire
OL9 9SH

Location

Registered AddressMelbourne House 509 Middleton Road
Chadderton
Oldham
Lancashire
OL9 9SH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

2 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
1 November 2022Appointment of Mrs Jay Louise Ogier as a director on 31 October 2022 (2 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
27 May 2020Termination of appointment of Jay Louise Ogier as a director on 22 May 2020 (1 page)
21 November 2019Notification of Jay Louise Ogier as a person with significant control on 6 April 2019 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
1 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 August 2019Appointment of Ms Jay Louise Ogier as a director on 1 August 2019 (2 pages)
3 April 2019Termination of appointment of Neil Paul Hampton as a director on 31 March 2019 (1 page)
3 April 2019Cessation of Neil Paul Hampton as a person with significant control on 31 March 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2018Registered office address changed from 21 Shelley Road Chadderton Oldham OL9 8HU England to Melbourne House 509 Middleton Road Chadderton Oldham Lancashire OL9 9SH on 15 August 2018 (1 page)
30 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
26 February 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 November 2016Director's details changed for Neil Paul Hampton on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Neil Paul Hampton on 8 November 2016 (2 pages)
23 March 2016Registered office address changed from 6 Wadebridge Road St Maybn Bodmin Cornwall PL30 3BH United Kingdom to 21 Shelley Road Chadderton Oldham OL9 8HU on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 6 Wadebridge Road St Maybn Bodmin Cornwall PL30 3BH United Kingdom to 21 Shelley Road Chadderton Oldham OL9 8HU on 23 March 2016 (1 page)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 2
(27 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 2
(27 pages)