H T C Solutions Limited NEWCASTLE UNDER LYME


H T C Solutions started in year 1993 as Private Limited Company with registration number 02850756. The H T C Solutions company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Newcastle Under Lyme at Unit 1 Evolution Hooters Hall Road. Postal code: ST5 9QF. Since 18th July 2003 H T C Solutions Limited is no longer carrying the name Haultech Computers.

The firm has 3 directors, namely Craig L., David B. and Clare A.. Of them, Clare A. has been with the company the longest, being appointed on 17 January 2002 and Craig L. has been with the company for the least time - from 20 April 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

H T C Solutions Limited Address / Contact

Office Address Unit 1 Evolution Hooters Hall Road
Office Address2 Lymedale Business Park
Town Newcastle Under Lyme
Post code ST5 9QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850756
Date of Incorporation Mon, 6th Sep 1993
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Craig L.

Position: Director

Appointed: 20 April 2018

David B.

Position: Director

Appointed: 04 May 2012

Clare A.

Position: Director

Appointed: 17 January 2002

David G.

Position: Secretary

Appointed: 18 November 2014

Resigned: 04 April 2018

Stephen K.

Position: Director

Appointed: 20 March 2013

Resigned: 24 February 2022

John W.

Position: Secretary

Appointed: 01 February 2012

Resigned: 18 November 2014

Geoffrey B.

Position: Director

Appointed: 25 July 2011

Resigned: 08 March 2013

Clare A.

Position: Secretary

Appointed: 09 February 2006

Resigned: 01 February 2012

John W.

Position: Secretary

Appointed: 28 February 2005

Resigned: 01 February 2006

John W.

Position: Director

Appointed: 13 January 2004

Resigned: 01 February 2006

Stephen K.

Position: Director

Appointed: 17 January 2002

Resigned: 01 October 2011

Hayden K.

Position: Secretary

Appointed: 06 March 2001

Resigned: 28 February 2005

John B.

Position: Director

Appointed: 06 August 1996

Resigned: 20 August 1999

Wayne C.

Position: Director

Appointed: 16 November 1995

Resigned: 17 November 2000

Brian H.

Position: Secretary

Appointed: 14 March 1994

Resigned: 06 March 2001

Albert B.

Position: Director

Appointed: 14 March 1994

Resigned: 28 September 2007

David B.

Position: Director

Appointed: 14 March 1994

Resigned: 20 April 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Htc Fleet Solutions Ltd from Newcastle Under Lyme. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Htc Fleet Solutions Ltd

Unit 1 Evolution Hooters Hall Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QF

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11164082
Notified on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 30 June 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Haultech Computers July 18, 2003
Hajco 137 March 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth138 094240 996253 644167 276299 854       
Balance Sheet
Cash Bank On Hand    84 408245 799132 43455 22425 630197 73171 129116 055
Current Assets317 007222 507375 657259 587376 389735 375634 124706 083706 3461 110 758890 177845 835
Debtors256 595207 259311 811149 649231 449458 113473 279625 500650 556825 831743 668661 932
Net Assets Liabilities    299 854428 986487 062506 702422 655422 145423 123424 638
Other Debtors    112 938248 434384 56929 61824 61463 42454 46021 454
Property Plant Equipment    67 04452 11243 63930 03619 29810 0996 0905 430
Total Inventories    60 53231 46328 41125 35930 16087 19675 380 
Cash Bank In Hand 5 0511 61374 86384 408       
Intangible Fixed Assets248 600202 635180 120157 605135 090       
Net Assets Liabilities Including Pension Asset Liability138 094240 996253 644167 276299 854       
Stocks Inventory60 41210 19762 23335 07560 532       
Tangible Fixed Assets110 32289 07773 34555 18367 044       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve137 094239 996252 644166 276298 854       
Shareholder Funds138 094240 996253 644167 276299 854       
Other
Accumulated Amortisation Impairment Intangible Assets    90 060225 150225 150225 150225 150225 150225 150 
Accumulated Depreciation Impairment Property Plant Equipment    79 42991 152103 980119 013133 388139 531144 340133 995
Additions Other Than Through Business Combinations Property Plant Equipment          8002 376
Amounts Owed By Related Parties         533 210542 002524 746
Average Number Employees During Period     14141413141821
Bank Borrowings Overdrafts    78 72878 065   255 000209 664138 035
Creditors    87 1493 502188 467229 418302 990255 000209 664138 035
Fixed Assets359 922292 712254 465213 788203 13453 11243 64030 03719 29910 1006 090 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       35 90624 887202 685143 90290 281
Increase From Depreciation Charge For Year Property Plant Equipment     18 79812 82815 03314 37511 6314 8093 036
Intangible Assets Gross Cost    225 150225 150225 150225 150225 150225 150225 150 
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001111  
Investments In Group Undertakings Participating Interests         1  
Net Current Assets Liabilities-1 21289 007122 69049 039187 869381 976445 657476 665403 356667 045624 997557 243
Other Creditors    104 170161 274117 030123 282116 064175 40491 38980 501
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           13 381
Other Disposals Property Plant Equipment           13 381
Other Taxation Social Security Payable    25 41763 10832 69138 39767 12466 87129 81271 834
Property Plant Equipment Gross Cost    146 473143 264147 619149 049152 686149 630150 430139 425
Provisions For Liabilities Balance Sheet Subtotal    4 0002 6002 235   -1 700 
Total Assets Less Current Liabilities358 710381 719377 155262 827391 003435 088489 297506 702422 655677 145631 087562 673
Trade Creditors Trade Payables    39 19046 02734 54367 739119 802156 43875 34964 632
Trade Debtors Trade Receivables    118 511209 67988 71097 907117 305229 197147 206115 732
Accounting Period Subsidiary2 0122 0132 0142 0152 016       
Amounts Owed By Group Undertakings       497 975508 637533 210  
Bank Borrowings    92 09678 065      
Creditors Due After One Year210 284140 723123 51195 55187 149       
Creditors Due Within One Year318 219133 500252 967210 548188 520       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 075   5 488  
Disposals Property Plant Equipment     10 931   6 500  
Finance Lease Liabilities Present Value Total    8 4213 5024 203     
Increase From Amortisation Charge For Year Intangible Assets     135 090      
Intangible Assets    135 090       
Intangible Fixed Assets Aggregate Amortisation Impairment 22 51545 03067 54590 060       
Intangible Fixed Assets Amortisation Charged In Period 22 51522 51522 51522 515       
Intangible Fixed Assets Cost Or Valuation248 600225 150225 150225 150        
Intangible Fixed Assets Disposals 23 450          
Investments In Group Undertakings    1 0001 0001111  
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Provisions For Liabilities Charges10 332   4 000       
Secured Debts274 403190 304157 972110 801106 892       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 11 81220 92926 61343 736       
Tangible Fixed Assets Cost Or Valuation154 049161 321167 959143 633146 473       
Tangible Fixed Assets Depreciation43 72772 24494 61488 45079 429       
Tangible Fixed Assets Depreciation Charged In Period 28 89528 92314 94915 452       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3786 55321 11324 473       
Tangible Fixed Assets Disposals 4 54014 29150 93940 896       
Total Additions Including From Business Combinations Property Plant Equipment     7 7224 3551 4303 6373 444  
Total Borrowings    106 89286 4924 203     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 10th, November 2023
Free Download (10 pages)

Company search

Advertisements