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

HTSPE LIMITED

3RD FLOOR, BLOCK C WESTSIDE, LONDON ROAD, APSLEY, HP3 9TD,
Company Registration Number
06407873
Private Limited Company
Active

Company Overview

About Htspe Ltd
HTSPE LIMITED was founded on 2007-10-24 and has its registered office in Apsley. The organisation's status is listed as "Active". Htspe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
HTSPE LIMITED
 
Legal Registered Office
3RD FLOOR, BLOCK C WESTSIDE
LONDON ROAD
APSLEY
HP3 9TD
Other companies in EC1V
 
Previous Names
BROOMCO (4114) LIMITED13/11/2007
Filing Information
Company Number 06407873
Company ID Number 06407873
Date formed 2007-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB918048517  
Last Datalog update: 2024-04-06 13:33:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTSPE 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.

Company Officers of HTSPE LIMITED

Current Directors
Officer Role Date Appointed
ERIN CERPA
Company Secretary 2016-12-01
JAMES JOHN BOOMGARD
Director 2014-06-25
MICHAEL JAMES JAKOBOWSKI
Director 2013-12-31
CHRISTOPHER LOCKETT
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN BARKER
Director 2016-12-01 2018-02-01
GARY BARKER
Company Secretary 2015-01-01 2016-12-01
CHRISTOPHER DAVID ALISTAIR LOCKETT
Director 2007-10-24 2016-12-01
CHRISTOPHER WATTS
Company Secretary 2013-12-31 2014-12-31
JULIAN PETER LOB-LEVYT
Director 2013-12-31 2014-06-25
DAVID PETER TIMMINS
Company Secretary 2007-10-24 2013-12-31
JAMES ROY GREEN
Director 2007-10-24 2013-12-31
DAVID PETER TIMMINS
Director 2007-10-24 2013-12-31
JEREMY CHRISTOPHER WEST
Director 2007-10-24 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN BOOMGARD DAI GLOBAL UK LTD Director 2006-03-01 CURRENT 1984-10-26 Active
CHRISTOPHER LOCKETT DAI GLOBAL UK LTD Director 2018-02-01 CURRENT 1984-10-26 Active
SITA CLAIRE BRADFORD S.B. SERVICES (PNEUMATICS) LIMITED Director 1991-11-19 - 2000-11-30 RESIGNED 1973-01-11 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
2024-03-02Filing exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-02Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2024-03-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24APPOINTMENT TERMINATED, DIRECTOR KEITH DARREN SMITH
2023-10-24DIRECTOR APPOINTED MR JOHN PANTELIS MARIS
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-08-08Termination of appointment of Erin Cerpa on 2023-08-01
2023-08-08Appointment of Helle Weeke as company secretary on 2023-08-01
2023-01-27Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2023-01-27Filing exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Filing exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-31AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-10-31GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-02-12AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2021-02-12GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-26AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2021-01-26GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JAKOBOWSKI
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR KEITH DARREN SMITH
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKETT
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER LOCKETT
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BARKER
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 1093.04
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19AP01DIRECTOR APPOINTED MR GARY JOHN BARKER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ALISTAIR LOCKETT
2016-12-19TM02Termination of appointment of Gary Barker on 2016-12-01
2016-12-19AP03Appointment of Ms Erin Cerpa as company secretary on 2016-12-01
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 2nd Floor 63 Gee Street London EC1V 3RS
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 10295.542664
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES JAKOBOWSKI / 19/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BOOMGARD / 19/08/2016
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10295.542664
2015-11-17AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20TM02Termination of appointment of Christopher Watts on 2014-12-31
2015-02-20AP03Appointment of Mr Gary Barker as company secretary on 2015-01-01
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 10295.54
2014-11-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-06AUDAUDITOR'S RESIGNATION
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-25AP01DIRECTOR APPOINTED MR JAMES JOHN BOOMGARD
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LOB-LEVYT
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064078730009
2014-01-22AP03SECRETARY APPOINTED CHRISTOPHER WATTS
2014-01-16MISCSECTION 519
2014-01-15AP03SECRETARY APPOINTED CHRISTOPHER WATTS
2014-01-10AUDAUDITOR'S RESIGNATION
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM THAMESFIELD HOUSE, BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD HP2 7SR
2014-01-10AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID TIMMINS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WEST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMMINS
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN
2014-01-08AP01DIRECTOR APPOINTED MICHAEL JAMES JAKOBOWSKI
2014-01-08AP01DIRECTOR APPOINTED DR JULIAN PETER LOB-LEVYT
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064078730008
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AR0124/10/13 FULL LIST
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064078730008
2012-11-12AR0124/10/12 FULL LIST
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-08SH0122/12/11 STATEMENT OF CAPITAL GBP 1092.00
2011-11-23AR0124/10/11 FULL LIST
2011-11-16SH0114/11/11 STATEMENT OF CAPITAL GBP 1087
2011-10-25RES12VARYING SHARE RIGHTS AND NAMES
2011-10-25RES01ADOPT ARTICLES 14/10/2011
2011-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-11SH0128/09/11 STATEMENT OF CAPITAL GBP 1083
2011-06-27SH0101/06/11 STATEMENT OF CAPITAL GBP 1082
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-01SH0128/01/11 STATEMENT OF CAPITAL GBP 1082
2011-01-13SH0105/01/11 STATEMENT OF CAPITAL GBP 1081
2010-11-08AR0124/10/10 FULL LIST
2010-11-02SH0126/10/10 STATEMENT OF CAPITAL GBP 1080
2010-10-01SH0121/09/10 STATEMENT OF CAPITAL GBP 1078
2010-07-30SH0118/06/10 STATEMENT OF CAPITAL GBP 1077
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30SH0122/03/10 STATEMENT OF CAPITAL GBP 1037
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER TIMMINS / 22/02/2010
2010-03-12RES13SECT 175 CA 2006 08/03/2010
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TIMMINS / 22/02/2010
2010-01-20SH0119/01/10 STATEMENT OF CAPITAL GBP 1036
2009-11-30SH0120/11/09 STATEMENT OF CAPITAL GBP 1035
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PETER TIMMINS / 17/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER TIMMINS / 17/11/2009
2009-11-24AR0124/10/09 FULL LIST
2009-08-0388(2)AD 30/07/09 GBP SI 1756@0.01=17.56 GBP IC 1000/1017.56
2009-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-19225CURREXT FROM 31/10/2008 TO 31/03/2009
2009-01-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-18122S-DIV
2008-07-18123NC INC ALREADY ADJUSTED 14/07/08
2008-07-18RES01ADOPT ARTICLES 14/07/2008
2008-07-18RES04GBP NC 1000/1100 14/07/2008
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13CERTNMCOMPANY NAME CHANGED BROOMCO (4114) LIMITED CERTIFICATE ISSUED ON 13/11/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HTSPE 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 HTSPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-21 Outstanding BARCLAYS BANK PLC
2013-07-16 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-10-28 Outstanding ALLIANZ INVESTMENT PROPERTIES LIMITED
ASSIGNMENT 2008-02-14 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 2008-02-14 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 2008-02-14 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 2008-02-14 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2007-11-06 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2007-11-06 Satisfied HTSPE LIMITED
Intangible Assets
Patents
We have not found any records of HTSPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HTSPE LIMITED
Trademarks
We have not found any records of HTSPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HTSPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HTSPE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement Foreign economic-aid-related services 2013/01/31 GBP

The Department for International Development (DFID) is seeking to appoint a panel of pre-qualified suppliers to deliver Wealth Creation services under a framework agreement. DFID's absolute commitment to wealth creation and poverty reduction includes empowering girls and women, fighting and coping with climate change, helping recovery from conflict and natural disasters, greater transparency and more use of evidence and independent evaluation. The framework agreement for Wealth Creation services will be a multiple supplier framework designed to enable the procurement of technical assistance for components of DFID bilateral programmes. The geographic scope of the Framework Agreement is global and will include the 28 priority countries in Asia and Africa in which DFID has a bilateral programme. It will include the following lots;Lot A - Economic Policy, Trade and Regional Integration; Lot B - Rural Economic Development, Livelihoods & Natural Resources; Lot C – Infrastructure; Lot D - Financial Sector Development; Lot E - Private Sector Development and Market Development; Lot F - Investment Climate ReformFull details of the services are in the terms of reference. It is anticipated that the framework agreement will begin in November 2012 and operate for an initial 2 year period with the option of 2 further one year extensions subject to ongoing need. DFID will accept bids from consortia for this work.

Department for International Development Foreign economic-aid-related services 2013/04/25 GBP 156,440

In order to strengthen the quality of economic research and debate in Zambia, DFID intends providing support to selected think tanks and to the Economics Association of Zambia (EAZ), the main forum for economic debate. The support will take the form of both direct funding to these organisations and short term technical assistance, primarily for economic research and for economic advocacy / communications. The Zambia Economic Advocacy Programme (ZEAP) will run for three years from 2012 to 2016.The objective of the programme is to deliver the outputs of the Zambia Economic Advocacy Programme as set out in the programme log frame. These outputs include (but are not limited to):- Providing management and leadership of the ZEAP- Contract administration, managing direct funding of local think tanks- Monitoring and reporting progress, and- Indentify and management of suitable short term technical experts, providing quality assurance of the technical work.

Ministry of Foreign Affairs of Denmark Foreign economic-aid-related services 2014/01/17 DKK

The ambition for the BSPS IV is to design an M&E system that is sufficiently robust to systematically collect, analyze, report and communicate the progress of the programme throughout the programme implementation. Furthermore, it is the ambition to create a system that allows continuous learning, enabling the programme management to 1) Gain insights that will allow adjustments to improve BSPS IV performance, 2) Use the knowledge to feed into the Tanzanian policy dialogue (e.g GBS dialogue) and 3) provide feedback and lessons to headquarters, embassies and other relevant stakeholders.

Department for International Development foreign economic-aid-related services 2012/09/14 GBP 10,500,000

DFID is seeking a service provider for a non-traditional and potentially game changing approach to its engagement on education in Pakistan. Tackling Pakistan’s education emergency is the UK’s number one priority. The Transforming Education in Pakistan Programme is ultimately about supporting Pakistani change-agents in politics, media and civil society to ensure the system delivers better quality education, and that parents demand it. The TEP Service Provider will be responsible for:

Outgoings
Business Rates/Property Tax
No properties were found where HTSPE 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 HTSPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-04-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2017-04-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2017-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-01-0085177000
2016-11-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-03-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2015-05-0140141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2015-05-0040141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2013-04-0140141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)
2012-03-0140141000Sheath contraceptives, of vulcanised rubber (excl. hard rubber)

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 HTSPE 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 HTSPE 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.