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

Htp Graphics Limited MELLOR


Founded in 2001, Htp Graphics, classified under reg no. 04299263 is an active company. Currently registered at 14 Old Hall Lane SK6 5PH, Mellor the company has been in the business for 23 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Mary T. and John H.. In addition one secretary - Judith T. - is with the firm. Currently there is one former director listed by the company - Mary T., who left the company on 16 November 2004. In addition, the company lists several former secretaries whose names might be found in the list below.

Htp Graphics Limited Address / Contact

Office Address 14 Old Hall Lane
Town Mellor
Post code SK6 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299263
Date of Incorporation Thu, 4th Oct 2001
Industry Advertising agencies
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Mary T.

Position: Director

Appointed: 01 April 2024

Judith T.

Position: Secretary

Appointed: 25 July 2005

John H.

Position: Director

Appointed: 04 October 2001

Mary T.

Position: Director

Appointed: 09 January 2002

Resigned: 16 November 2004

Mary T.

Position: Secretary

Appointed: 26 October 2001

Resigned: 16 November 2004

Judith T.

Position: Secretary

Appointed: 04 October 2001

Resigned: 26 October 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Judith T. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Judith T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand39 19642 29318 83796 481115 65498 904116 925
Current Assets88 86780 43764 741145 106153 688156 321154 474
Debtors47 22128 87935 00441 52532 43450 56730 349
Net Assets Liabilities40 42936 429 36 74934 81732 09217 534
Other Debtors 2 2842 2844 154150191696
Property Plant Equipment3 4583 2411 913952163 2 769
Total Inventories2 4509 26510 9007 1005 6006 850 
Other
Accumulated Depreciation Impairment Property Plant Equipment8 86411 03012 35813 31914 10814 271478
Additions Other Than Through Business Combinations Property Plant Equipment      3 247
Average Number Employees During Period 443333
Bank Borrowings Overdrafts 3 613 43 05637 50027 50017 500
Corporation Tax Payable8 414      
Corporation Tax Recoverable  663    
Creditors51 23947 24947 15643 05637 50027 50017 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 2234 9773 060   
Increase From Depreciation Charge For Year Property Plant Equipment 2 1661 328 789163478
Net Current Assets Liabilities37 62833 18817 58579 02072 17159 59232 939
Other Creditors7 78913 51514 17536 88950 48072 83196 519
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 271
Other Disposals Property Plant Equipment      14 271
Other Taxation Social Security Payable32 96522 94127 29516 70512 63011 34414 603
Property Plant Equipment Gross Cost12 32314 271 14 27114 27114 2713 247
Provisions For Liabilities Balance Sheet Subtotal657  16717 674
Total Additions Including From Business Combinations Property Plant Equipment 1 948     
Total Assets Less Current Liabilities41 08636 42919 49879 97272 33459 59235 708
Trade Creditors Trade Payables2 0717 1805 6865 5488 407  
Trade Debtors Trade Receivables44 93726 59532 05737 37132 28450 37629 653

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 7th, February 2024
Free Download (10 pages)

Company search