H T C Solutions Limited

DataGardener
h t c solutions limited
live
Micro

H T C Solutions Limited

02850756Private Limited With Share Capital

Unit 1 Evolution, Hooters Hall Road, Newcastle Under Lyme, ST59QF
Incorporated

06/09/1993

Company Age

32 years

Directors

3

Employees

27

SIC Code

46510

Risk

low risk

Company Overview

Registration, classification & business activity

H T C Solutions Limited (02850756) is a private limited with share capital incorporated on 06/09/1993 (32 years old) and registered in newcastle under lyme, ST59QF. The company operates under SIC code 46510 - wholesale of computers, computer peripheral equipment and software.

H t c solutions limited is a wholesale company based out of ravensdale tunstall, stoke on trent, united kingdom.

Private Limited With Share Capital
SIC: 46510
Micro
Incorporated 06/09/1993
ST59QF
27 employees

Financial Overview

Total Assets

£1.11M

Liabilities

£681.4K

Net Assets

£429.2K

Est. Turnover

£1.61M

AI Estimated
Unreported
Cash

£161.2K

Key Metrics

27

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Capital Allotment Shares
Category:Capital
Date:27-07-2017
Resolution
Category:Resolution
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2013
Termination Director Company With Name
Category:Officers
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2012
Termination Secretary Company With Name
Category:Officers
Date:01-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:01-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2012
Legacy
Category:Mortgage
Date:12-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Termination Director Company With Name
Category:Officers
Date:18-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2008
Legacy
Category:Annual Return
Date:30-01-2008
Legacy
Category:Officers
Date:30-01-2008
Legacy
Category:Annual Return
Date:20-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2006
Legacy
Category:Officers
Date:20-02-2006
Legacy
Category:Officers
Date:16-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2006
Legacy
Category:Annual Return
Date:11-01-2006
Legacy
Category:Mortgage
Date:08-09-2005
Legacy
Category:Officers
Date:22-08-2005
Legacy
Category:Officers
Date:18-08-2005
Legacy
Category:Annual Return
Date:25-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2004
Legacy
Category:Mortgage
Date:29-05-2004
Legacy
Category:Annual Return
Date:26-01-2004
Legacy
Category:Officers
Date:26-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2003
Legacy
Category:Annual Return
Date:30-07-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2002
Legacy
Category:Accounts
Date:22-04-2002
Legacy
Category:Officers
Date:28-01-2002
Legacy
Category:Officers
Date:28-01-2002
Legacy
Category:Annual Return
Date:15-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2001

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date28/11/2025
Latest Accounts28/02/2025

Trading Addresses

Unit 1, Evolution, Hooters Hall Road, Lymedale Busi, Newcastle, ST59QFRegistered
House 5, Brock Way, Newcastle, Staffordshire, ST56AZ

Contact

Unit 1 Evolution, Hooters Hall Road, Newcastle Under Lyme, ST59QF