You are here: bizstats.co.uk > a-z index > H list > HT list

Htoghyan Limited GATESHEAD


Htoghyan Limited is a private limited company that can be found at 33 Kenilworth House, Fletcher Road, Gateshead NE8 2AW. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-09-27, this 4-year-old company is run by 2 directors.
Director Muska K., appointed on 19 July 2021. Director Hamid T., appointed on 27 September 2019.
The company is officially categorised as "specialists medical practice activities" (SIC code: 86220).
The last confirmation statement was sent on 2023-10-01 and the date for the next filing is 2024-10-15. Likewise, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Htoghyan Limited Address / Contact

Office Address 33 Kenilworth House
Office Address2 Fletcher Road
Town Gateshead
Post code NE8 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 12230596
Date of Incorporation Fri, 27th Sep 2019
Industry Specialists medical practice activities
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Muska K.

Position: Director

Appointed: 19 July 2021

Hamid T.

Position: Director

Appointed: 27 September 2019

People with significant control

The register of PSCs that own or control the company consists of 6 names. As we found, there is Arzuo A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nasrin D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Muska K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Arzuo A.

Notified on 27 September 2019
Ceased on 5 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nasrin D.

Notified on 26 March 2024
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Muska K.

Notified on 12 June 2021
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ahmad T.

Notified on 1 October 2022
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yusoof A.

Notified on 27 September 2019
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brishna A.

Notified on 27 September 2019
Ceased on 12 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand35 11157 31355 08621 663
Current Assets 57 31374 98631 663
Debtors  19 90010 000
Net Assets Liabilities-2 35828 87950 3011 008
Other Debtors  19 900 
Property Plant Equipment2 25018 67624 25026 302
Other
Accumulated Depreciation Impairment Property Plant Equipment3983 6947 97412 616
Additions Other Than Through Business Combinations Property Plant Equipment2 64819 7229 8546 694
Average Number Employees During Period1111
Bank Borrowings25 00023 37318 40913 418
Creditors14 71923 73730 52643 539
Increase From Depreciation Charge For Year Property Plant Equipment3983 2964 2804 642
Net Current Assets Liabilities20 39233 57644 460-11 876
Other Creditors11 3073 9622 2116 548
Property Plant Equipment Gross Cost2 64822 37032 22438 918
Taxation Social Security Payable2 41418 98527 58336 259
Total Assets Less Current Liabilities22 64252 25268 71014 426
Trade Creditors Trade Payables998790732732
Trade Debtors Trade Receivables   10 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 33 Kenilworth House Fletcher Road Gateshead Tyne and Wear NE8 2AW United Kingdom to Apartment 38 Forth Banks Newcastle upon Tyne NE1 3PN on January 29, 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search