Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HTL GROUP LIMITED
Company Information for

HTL GROUP LIMITED

45 COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
02868728
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Htl Group Ltd
HTL GROUP LIMITED was founded on 1993-11-03 and has its registered office in Cramlington. The organisation's status is listed as "Active - Proposal to Strike off". Htl Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HTL GROUP LIMITED
 
Legal Registered Office
45 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
Other companies in NE23
 
Previous Names
HIRE TORQUE LIMITED03/05/2017
Filing Information
Company Number 02868728
Company ID Number 02868728
Date formed 1993-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB621286360  
Last Datalog update: 2022-10-13 16:39:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HTL GROUP LIMITED
The following companies were found which have the same name as HTL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HTL GROUP PTY LTD SA 5063 Dissolved Company formed on the 2017-10-26
HTL GROUP LLC California Unknown
HTL GROUP LLC California Unknown

Company Officers of HTL GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON KYLE DIXON
Director 2016-02-11
RAYMOND JONES
Director 2012-03-01
STEPHEN STUART JONES
Director 2001-02-20
PAUL ANTONY STOREY
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW RICHARDSON
Director 2009-12-10 2017-02-23
SCOTT ANTHONY JONES
Director 2014-03-01 2015-12-02
JON NAYLOR
Director 2013-11-04 2015-10-20
SIMON KYLE DIXON
Director 2014-01-01 2015-01-30
SCOTT ANTHONY JONES
Company Secretary 2001-02-20 2014-03-31
SCOTT ANTHONY JONES
Director 2006-02-01 2014-03-01
STEPHEN STUART JONES
Company Secretary 1996-08-06 2001-02-20
RAY JONES
Director 1993-11-19 2001-02-20
SCOTT JONES
Director 2001-02-20 2001-02-20
STEPHEN HILTON JONES
Company Secretary 1995-08-17 1996-08-06
PATRICIA ELIZABETH JONES
Company Secretary 1993-11-19 1995-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-03 1993-11-19
INSTANT COMPANIES LIMITED
Nominated Director 1993-11-03 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KYLE DIXON GEE-FORCE NORTHERN LIMITED Director 2018-07-09 CURRENT 2000-10-06 Active - Proposal to Strike off
SIMON KYLE DIXON SSJ (NORTH EAST) LIMITED Director 2016-02-11 CURRENT 2014-07-24 Active - Proposal to Strike off
STEPHEN STUART JONES GEE-FORCE NORTHERN LIMITED Director 2018-07-09 CURRENT 2000-10-06 Active - Proposal to Strike off
PAUL ANTONY STOREY SSJ (NORTH EAST) LIMITED Director 2016-02-11 CURRENT 2014-07-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-10-04AP01DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-01Voluntary dissolution strike-off suspended
2022-10-01SOAS(A)Voluntary dissolution strike-off suspended
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-18DS01Application to strike the company off the register
2022-06-06Statement by Directors
2022-06-06Resolutions passed:<ul><li>Resolution Cancel share prem a/c and capital redemption reserve 01/06/2022<li>Resolution reduction in capital</ul>
2022-06-06Statement of capital on GBP 1
2022-06-06Solvency Statement dated 01/06/22
2022-06-06SH19Statement of capital on 2022-06-06 GBP 1
2022-06-06SH20Statement by Directors
2022-06-06CAP-SSSolvency Statement dated 01/06/22
2022-06-06RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 01/06/2022
  • Resolution of reduction in issued share capital
2022-01-12FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-14APPOINTMENT TERMINATED, DIRECTOR FABRIZIO RASETTI
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO RASETTI
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-09PSC05Change of details for Hydratight Limited as a person with significant control on 2021-11-01
2021-11-09CH01Director's details changed for Mr Paul James O'connell on 2021-11-03
2021-11-04AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2021-11-04AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2021-11-03CH01Director's details changed for Mr Richard Martin Roman on 2021-11-03
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GASKELL
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-20AP01DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDMUND COOMBS
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-09-28TM02Termination of appointment of Nicholas James Gemmell on 2020-09-28
2020-02-19AA01Current accounting period extended from 28/02/20 TO 31/08/20
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-01-15CC04Statement of company's objects
2020-01-14SH0107/01/20 STATEMENT OF CAPITAL GBP 48235
2020-01-09PSC07CESSATION OF PAT JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09PSC02Notification of Hydratight Limited as a person with significant control on 2020-01-07
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY STOREY
2020-01-09AP03Appointment of Mr Nicholas James Gemmell as company secretary on 2020-01-07
2020-01-09AP01DIRECTOR APPOINTED MR JAMES RICHARD GASKELL
2020-01-08SH0107/01/20 STATEMENT OF CAPITAL GBP 48235
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028687280009
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-03-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 41759
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-02RES01ADOPT ARTICLES 02/10/17
2017-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 41759
2017-08-30SH0131/03/17 STATEMENT OF CAPITAL GBP 41759.00
2017-05-03RES15CHANGE OF COMPANY NAME 22/12/19
2017-05-03CERTNMCOMPANY NAME CHANGED HIRE TORQUE LIMITED CERTIFICATE ISSUED ON 03/05/17
2017-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW RICHARDSON
2017-01-27CC04Statement of company's objects
2017-01-27RES01ADOPT ARTICLES 27/01/17
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY STOREY / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY STOREY / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RICHARDSON / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW RICHARDSON / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART JONES / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART JONES / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JONES / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JONES / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KYLE DIXON / 26/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KYLE DIXON / 26/01/2017
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 38000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-07-28CH01Director's details changed for Mr Simon Klye Dixon on 2016-07-28
2016-02-11AP01DIRECTOR APPOINTED MR SIMON KLYE DIXON
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 38000
2016-01-22SH06Cancellation of shares. Statement of capital on 2015-11-25 GBP 38,000
2016-01-22RES09Resolution of authority to purchase a number of shares
2016-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JONES
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-01AR0103/11/15 FULL LIST
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JON NAYLOR
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028687280008
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028687280009
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DIXON
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-26AR0103/11/14 FULL LIST
2014-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14
2014-06-09AP01DIRECTOR APPOINTED MR SCOTT ANTHONY JONES
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNIT 4 CONISTON COURT BLYTH INDUSTRIAL ESTATE BLYTH NORTHUMBERLAND NE24 4RP
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY SCOTT JONES
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JONES
2014-02-20AP01DIRECTOR APPOINTED MR JON NAYLOR
2014-02-20AP01DIRECTOR APPOINTED MR PAUL ANTONY STOREY
2014-02-20AP01DIRECTOR APPOINTED MR SIMON DIXON
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-29AR0103/11/13 FULL LIST
2013-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028687280008
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028687280007
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-26AR0103/11/12 FULL LIST
2012-10-30AP01DIRECTOR APPOINTED MR RAYMOND JONES
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-10AR0103/11/11 FULL LIST
2011-11-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-09-21AA28/02/11 TOTAL EXEMPTION SMALL
2010-11-25AR0103/11/10 FULL LIST
2010-11-02AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-10AP01DIRECTOR APPOINTED MR DAVID ANDREW RICHARDSON
2009-11-03AR0103/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STUART JONES / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JONES / 03/11/2009
2009-06-23AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-20AA28/02/08 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: CONISTON ROAD KITTY BREWSTER INDUSTRIAL ESTATE BLYTH NORTHUMBERLAND NE24 4RF
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-11-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-18363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-26363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-12288aNEW SECRETARY APPOINTED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/01
2001-11-12363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-19288bSECRETARY RESIGNED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288bDIRECTOR RESIGNED
2001-01-30287REGISTERED OFFICE CHANGED ON 30/01/01 FROM: CONISTON ROAD KITTY BREWSTER INDUSTRIAL ESTATE BLYTH NORTHUMBERLAND NE24 4RR
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to HTL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HTL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-08 Outstanding BARCLAYS BANK PLC
2013-08-07 Satisfied MW TRUSTEES LIMITED
2013-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-07-28 Outstanding MW TRUSTEES LIMITED, STEPHEN STUART JONES, SCOTT ANTHONY JONES, RAYMOND JONES AND PATRICIA ELIZABETH JONES
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-31 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by HTL GROUP LIMITED

HTL GROUP LIMITED has registered 1 patents

GB2478955 ,

Domain Names

HTL GROUP LIMITED owns 1 domain names.

bolting-products.co.uk  

Trademarks
We have not found any records of HTL GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HTL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-04-24 GBP £1,500 Other Contributions
Northumberland County Council 2015-04-24 GBP £1,500 Other Contributions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HTL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HTL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2015-02-0184139200Parts of liquid elevators, n.e.s.
2015-02-0084139200Parts of liquid elevators, n.e.s.
2014-10-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2014-09-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2014-01-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2013-11-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2013-10-0184139100Parts of pumps for liquids, n.e.s.
2013-09-0184139200Parts of liquid elevators, n.e.s.
2013-07-0184138200Liquid elevators (excl. pumps)
2013-07-0184139100Parts of pumps for liquids, n.e.s.
2013-06-0140161000Articles of cellular rubber, n.e.s.
2013-04-0184133020Injection pumps for internal combustion piston engine
2013-03-0184135061Hydraulic fluid power piston pumps (excl. hydraulic units)
2013-02-0164041100Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials
2012-07-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-06-0184679200Parts of pneumatic tools for working in the hand, n.e.s.
2012-04-0185479000Insulating fittings for electrical purposes, of materials other than ceramics or plastics; electrical conduit tubing and joints therefor, of base metal lined with insulating material
2012-02-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2011-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-12-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2011-10-0184672110Drills of all kinds for working in the hand, with self-contained electric motor capable of operation without an external source of power
2011-09-0184671900Pneumatic tools for working in the hand, non-rotary type
2011-06-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2011-06-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2011-02-0184671110Tools for working in the hand, pneumatic, rotary type, for working metal
2011-02-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2010-05-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2010-01-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HTL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HTL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.