Company NameH & T Autotech Ltd
DirectorStephen Michael Clayton
Company StatusActive - Proposal to Strike off
Company Number07625297
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Michael Clayton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleAuto Technician
Country of ResidenceEngland
Correspondence Address9 Ivor Grove
Eltham
London
SE9 2AJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address77 Avery Hill Road
New Eltham
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Clayton
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2021 (2 years, 11 months ago)
Next Return Due20 May 2022 (overdue)

Filing History

12 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 October 2018Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 77 Avery Hill Road New Eltham London SE9 2BJ on 17 October 2018 (1 page)
15 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 February 2018Amended total exemption full accounts made up to 31 May 2016 (9 pages)
26 February 2018Amended total exemption full accounts made up to 31 May 2015 (9 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1
(3 pages)
22 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
27 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
16 May 2011Appointment of Stephen Michael Clayton as a director (3 pages)
16 May 2011Appointment of Stephen Michael Clayton as a director (3 pages)
9 May 2011Termination of appointment of Andrew Davis as a director (1 page)
9 May 2011Termination of appointment of Andrew Davis as a director (1 page)
6 May 2011Incorporation (43 pages)
6 May 2011Incorporation (43 pages)