Ht Energy Limited NORTHALLERTON


Founded in 1999, Ht Energy, classified under reg no. 03814624 is an active company. Currently registered at 3 Black Horse Lane DL6 3EQ, Northallerton the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2007/03/19 Ht Energy Limited is no longer carrying the name Mts Productions.

Currently there are 2 directors in the the firm, namely Jennifer T. and Howard T.. In addition one secretary - Jennifer T. - is with the company. Currently 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.

Ht Energy Limited Address / Contact

Office Address 3 Black Horse Lane
Office Address2 Swainby
Town Northallerton
Post code DL6 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814624
Date of Incorporation Tue, 27th Jul 1999
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Jennifer T.

Position: Director

Appointed: 11 November 2016

Jennifer T.

Position: Secretary

Appointed: 01 August 2004

Howard T.

Position: Director

Appointed: 27 July 1999

Howard T.

Position: Secretary

Appointed: 22 October 1999

Resigned: 01 August 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1999

Resigned: 27 July 1999

Christina R.

Position: Secretary

Appointed: 27 July 1999

Resigned: 22 October 1999

Darren R.

Position: Director

Appointed: 27 July 1999

Resigned: 01 May 2000

Malcolm T.

Position: Director

Appointed: 27 July 1999

Resigned: 01 August 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 July 1999

Resigned: 27 July 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Howard T. The abovementioned PSC and has 50,01-75% shares.

Howard T.

Notified on 27 July 2016
Nature of control: 50,01-75% shares

Company previous names

Mts Productions March 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-302017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth39 49633 781924        
Balance Sheet
Cash Bank On Hand         155 206120 433
Current Assets425 92677 87377 53379 98879 98898 57976 134102 162334 860182 766179 879
Debtors         17 56049 446
Net Assets Liabilities  92410 28910 28917 49610 84318 446101 922165 404180 250
Other Debtors         17 56039 223
Property Plant Equipment         115 382170 427
Net Assets Liabilities Including Pension Asset Liability39 49633 781924        
Reserves/Capital
Shareholder Funds39 49633 781924        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     19 74013 225    
Accumulated Depreciation Impairment Property Plant Equipment         67 87981 702
Average Number Employees During Period      779910
Bank Borrowings Overdrafts         38 96933 540
Creditors  74 06772 454113 68182 05349 63034 334190 76966 97276 113
Fixed Assets2 8312 44715 84756 46856 46842 15426 30711 73742 715115 382 
Increase From Depreciation Charge For Year Property Plant Equipment          23 085
Net Current Assets Liabilities329 37031 8393 4667 534-33 69316 52626 50467 828139 053116 99490 982
Other Creditors         28 00342 573
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          9 262
Other Disposals Property Plant Equipment          92 625
Other Taxation Social Security Payable         26 3137 954
Property Plant Equipment Gross Cost         183 261252 129
Provisions For Liabilities Balance Sheet Subtotal  245       5 046
Total Additions Including From Business Combinations Property Plant Equipment          161 493
Total Assets Less Current Liabilities332 20134 28619 31364 00222 77578 42052 81179 565181 768232 376261 409
Trade Creditors Trade Payables          38 584
Trade Debtors Trade Receivables          10 223
Accruals Deferred Income292 200          
Creditors Due After One Year  18 144        
Creditors Due Within One Year97 46646 03474 067        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal910          
Provisions For Liabilities Charges505505245        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/07/31
filed on: 20th, February 2023
Free Download (4 pages)

Company search

Advertisements