Company NameHTG Industry Ltd
DirectorHubert Keh Zarzecki
Company StatusActive
Company Number06980575
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Hubert Keh Zarzecki
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleIndustrialist
Country of ResidenceFrance
Correspondence Address31 Rue Sainte Genevieve
Senlis
60300
France
Secretary NameAmedia Ltd (Corporation)
StatusCurrent
Appointed04 August 2009(same day as company formation)
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ

Contact

Websitehtgindustry.com
Email address[email protected]

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.5k at €10Hubert Keh Zarzecki
100.00%
Ordinary

Financials

Year2014
Net Worth£112,308
Cash£36,332
Current Liabilities£28,164

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

31 January 2013Delivered on: 2 February 2013
Satisfied on: 27 November 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
29 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
13 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 August 2020 (2 pages)
26 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
28 August 2019Micro company accounts made up to 31 August 2018 (6 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
15 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 October 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
10 May 2017Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
6 October 2016Amended total exemption full accounts made up to 31 August 2015 (17 pages)
6 October 2016Amended total exemption full accounts made up to 31 August 2015 (17 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 25,000
(5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 25,000
(5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 25,000
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • EUR 25,000
(5 pages)
23 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • EUR 25,000
(5 pages)
23 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • EUR 25,000
(5 pages)
4 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 November 2013Satisfaction of charge 1 in full (5 pages)
27 November 2013Satisfaction of charge 1 in full (5 pages)
25 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 25,000
(5 pages)
25 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 25,000
(5 pages)
25 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 25,000
(5 pages)
24 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
1 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Secretary's details changed for Amedia Ltd on 4 August 2010 (2 pages)
13 October 2010Secretary's details changed for Amedia Ltd on 4 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Hubert Keh Zarzecki on 4 August 2010 (2 pages)
13 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr Hubert Keh Zarzecki on 4 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Hubert Keh Zarzecki on 4 August 2010 (2 pages)
13 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Amedia Ltd on 4 August 2010 (2 pages)
4 August 2009Incorporation (13 pages)
4 August 2009Incorporation (13 pages)