Alltech Htc Ltd WEMBLEY


Alltech Htc started in year 2015 as Private Limited Company with registration number 09400342. The Alltech Htc company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Wembley at 12 Hallmark Trading Estate. Postal code: HA9 0LB. Since 2019/02/11 Alltech Htc Ltd is no longer carrying the name Infracore Htc.

Alltech Htc Ltd Address / Contact

Office Address 12 Hallmark Trading Estate
Town Wembley
Post code HA9 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09400342
Date of Incorporation Wed, 21st Jan 2015
Industry Electrical installation
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2019 (1644 days after)
Account last made up date Wed, 31st Jan 2018
Next confirmation statement due date Mon, 4th Feb 2019 (2019-02-04)
Last confirmation statement dated Sun, 21st Jan 2018

Company staff

David C.

Position: Director

Appointed: 01 March 2018

Resigned: 07 January 2019

Jack H.

Position: Director

Appointed: 21 January 2015

Resigned: 01 January 2019

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Jack H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack H.

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

David C.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Infracore Htc February 11, 2019
Jack And Geordie February 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-31
Net Worth6862 204 
Balance Sheet
Current Assets5 83486 324143 948
Net Assets Liabilities 7921 873
Cash Bank In Hand5 834  
Debtors17 640  
Net Assets Liabilities Including Pension Asset Liability6862 204 
Tangible Fixed Assets1 831  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve586  
Shareholder Funds6862 204 
Other
Creditors 87 731150 555
Fixed Assets1 8313 0288 480
Net Current Assets Liabilities-1 145-8246 607
Total Assets Less Current Liabilities6862 2041 873
Creditors Due Within One Year6 97987 148 
Tangible Fixed Assets Additions1 996  
Tangible Fixed Assets Cost Or Valuation1 996  
Tangible Fixed Assets Depreciation165  
Tangible Fixed Assets Depreciation Charged In Period165  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2019/01/01
filed on: 3rd, June 2020
Free Download (1 page)

Company search

Advertisements