Ht Automotive Ltd was formally closed on 2019-10-22.
Ht Automotive was a private limited company that could have been found at 161 Granby Street, Leicester, LE1 6FE. Its full net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2015-01-19) was run by 1 director.
Director Tahir M. who was appointed on 19 January 2015.
The company was categorised as "renting and leasing of cars and light motor vehicles" (77110).
The latest confirmation statement was filed on 2017-11-30 and last time the annual accounts were filed was on 31 January 2017.
2015-11-30 is the date of the most recent annual return.
Ht Automotive Ltd Address / Contact
Office Address
161 Granby Street
Town
Leicester
Post code
LE1 6FE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09394380
Date of Incorporation
Mon, 19th Jan 2015
Date of Dissolution
Tue, 22nd Oct 2019
Industry
Renting and leasing of cars and light motor vehicles
End of financial Year
31st January
Company age
4 years old
Account next due date
Wed, 31st Oct 2018
Account last made up date
Tue, 31st Jan 2017
Next confirmation statement due date
Fri, 14th Dec 2018
Last confirmation statement dated
Thu, 30th Nov 2017
Company staff
Tahir M.
Position: Director
Appointed: 19 January 2015
People with significant control
Tahir M.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-01-31
2017-01-31
Balance Sheet
Cash Bank On Hand
1 483
1 156
Current Assets
29 741
7 637
Debtors
6 481
Net Assets Liabilities
413
-8 350
Other Debtors
6 481
Property Plant Equipment
3 975
Total Inventories
28 258
Cash Bank In Hand
1 483
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
gazette
Free Download
(1 page)
CH01
On Wednesday 1st August 2018 director's details were changed
filed on: 13th, August 2018
officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, January 2018
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Thursday 30th November 2017
filed on: 15th, December 2017
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Wednesday 30th November 2016
filed on: 8th, February 2017
confirmation statement
Free Download
(5 pages)
AA
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 18th, October 2016
accounts
Free Download
(3 pages)
AR01
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 1st, December 2015
annual return
Free Download
(3 pages)
AR01
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 23rd, March 2015
annual return
Free Download
(3 pages)
CH01
On Friday 20th March 2015 director's details were changed
filed on: 23rd, March 2015
officers
Free Download
(2 pages)
AD01
New registered office address 161 Granby Street Leicester LE1 6FE. Change occurred on Wednesday 4th February 2015. Company's previous address: 23 Speedwell Drive Hamilton Leicester LE5 1UH United Kingdom.
filed on: 4th, February 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.