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

HTP LEP LIMITED

HOCHTIEF PPP SOLUTIONS (UK) LIMITED, WHITEHILL HOUSE WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, SN5 6PE,
Company Registration Number
07488931
Private Limited Company
Active

Company Overview

About Htp Lep Ltd
HTP LEP LIMITED was founded on 2011-01-11 and has its registered office in Swindon. The organisation's status is listed as "Active". Htp Lep Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HTP LEP LIMITED
 
Legal Registered Office
HOCHTIEF PPP SOLUTIONS (UK) LIMITED
WHITEHILL HOUSE WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
SN5 6PE
Other companies in SN5
 
Filing Information
Company Number 07488931
Company ID Number 07488931
Date formed 2011-01-11
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 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB106194728  
Last Datalog update: 2024-02-06 23:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTP LEP 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 HTP LEP LIMITED

Current Directors
Officer Role Date Appointed
JANE CATHERINE BARBER
Company Secretary 2018-04-02
JANE CATHERINE BARBER
Director 2011-03-31
NICHOLAS JAMES MACKEE
Director 2016-09-02
DAVID WARREN PARR
Director 2011-03-31
CHRISTOPHER MICHAEL STOREY
Director 2018-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HESKETH
Company Secretary 2011-03-31 2018-04-02
TIMOTHY JOHN HESKETH
Director 2011-01-28 2018-04-02
SINESH RAMESH SHAH
Director 2016-07-27 2018-03-30
GAVIN MCKIE
Director 2011-01-28 2017-05-17
IAN DAVID HUDSON
Director 2016-01-15 2016-09-02
SCOTT ALAN BROWN
Director 2016-01-15 2016-07-27
DAVID JOHN FINCH
Director 2011-03-31 2016-01-15
EDWARD CHARLES WOOTTON
Director 2011-03-31 2016-01-15
GAVIN MCKIE
Company Secretary 2011-01-27 2011-03-31
A G SECRETARIAL LIMITED
Company Secretary 2011-01-11 2011-01-28
A G SECRETARIAL LIMITED
Director 2011-01-11 2011-01-28
ROGER HART
Director 2011-01-11 2011-01-28
INHOCO FORMATIONS LIMITED
Director 2011-01-11 2011-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CATHERINE BARBER HTP PSP LIMITED Director 2011-03-31 CURRENT 2011-01-11 Active
JANE CATHERINE BARBER HTP GRANGE LIMITED Director 2011-03-31 CURRENT 2011-01-11 Active
JANE CATHERINE BARBER HTP GRANGE HOLDCO LIMITED Director 2011-03-31 CURRENT 2011-01-11 Active
JANE CATHERINE BARBER HOCHTIEF PPP SOLUTIONS (UK) LIMITED Director 2008-03-12 CURRENT 2004-07-21 Active
NICHOLAS JAMES MACKEE L21 LEWISHAM PSP LIMITED Director 2018-03-29 CURRENT 2007-05-09 Active - Proposal to Strike off
NICHOLAS JAMES MACKEE BLACKBURN WITH DARWEN AND BOLTON PHASE 1 HOLDINGS LIMITED Director 2018-03-29 CURRENT 2009-11-23 Active
NICHOLAS JAMES MACKEE BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED Director 2018-03-29 CURRENT 2010-09-23 Active
NICHOLAS JAMES MACKEE BLACKBURN WITH DARWEN AND BOLTON PHASE 2 LIMITED Director 2018-03-29 CURRENT 2010-09-23 Active
NICHOLAS JAMES MACKEE BLACKBURN WITH DARWEN AND BOLTON LOCAL EDUCATION PARTNERSHIP LIMITED Director 2018-03-29 CURRENT 2009-11-20 Active
NICHOLAS JAMES MACKEE BLACKBURN WITH DARWEN AND BOLTON PHASE 1 LIMITED Director 2018-03-29 CURRENT 2009-11-25 Active
NICHOLAS JAMES MACKEE AGGREGATOR VEHICLE PLC Director 2018-03-29 CURRENT 2014-08-08 Active
NICHOLAS JAMES MACKEE LEWISHAM SCHOOLS FOR THE FUTURE LEP LIMITED Director 2018-03-29 CURRENT 2007-05-09 Active
NICHOLAS JAMES MACKEE AVERY HILL DEVELOPMENTS LIMITED Director 2018-03-07 CURRENT 1994-11-08 Active
NICHOLAS JAMES MACKEE AVERY HILL DEVELOPMENTS HOLDINGS LIMITED Director 2018-03-07 CURRENT 1994-11-15 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES STAG (REFICO2) LIMITED Director 2017-12-13 CURRENT 2017-07-28 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES STAG (HOLDINGS2) LIMITED Director 2017-10-30 CURRENT 2009-09-29 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES STAG (PROJECTCO2) LIMITED Director 2017-10-30 CURRENT 2009-09-29 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES WOLVERHAMPTON (REFICO1) LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
NICHOLAS JAMES MACKEE 4 FUTURES PHASE 2 HOLDINGS LIMITED Director 2017-05-04 CURRENT 2010-06-25 Active
NICHOLAS JAMES MACKEE NEWHAM TRANSFORMATION PARTNERSHIP LIMITED Director 2017-01-25 CURRENT 2008-12-11 Active
NICHOLAS JAMES MACKEE NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED Director 2017-01-25 CURRENT 2003-04-01 Active
NICHOLAS JAMES MACKEE NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED Director 2017-01-25 CURRENT 2006-11-08 Active
NICHOLAS JAMES MACKEE BRISTOL LEP LIMITED Director 2017-01-11 CURRENT 2006-01-20 Active
NICHOLAS JAMES MACKEE BRISTOL PFI (HOLDINGS) LIMITED Director 2017-01-11 CURRENT 2006-03-24 Active
NICHOLAS JAMES MACKEE ESSEX LEP LIMITED Director 2017-01-11 CURRENT 2010-03-16 Active
NICHOLAS JAMES MACKEE ESSEX SCHOOLS (HOLDINGS) LIMITED Director 2017-01-11 CURRENT 2010-03-16 Active
NICHOLAS JAMES MACKEE ESSEX SCHOOLS LIMITED Director 2017-01-11 CURRENT 2010-03-18 Active
NICHOLAS JAMES MACKEE ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED Director 2017-01-11 CURRENT 2012-02-22 Active
NICHOLAS JAMES MACKEE BRISTOL PFI LIMITED Director 2017-01-11 CURRENT 2006-03-24 Active
NICHOLAS JAMES MACKEE ESSEX SCHOOLS (WOODLANDS) LIMITED Director 2017-01-11 CURRENT 2012-02-23 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES WOLVERHAMPTON LIMITED Director 2016-12-31 CURRENT 2010-02-11 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES WOLVERHAMPTON (PSP2) LIMITED Director 2016-12-31 CURRENT 2010-02-11 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES WOLVERHAMPTON (PROJECTCO1) LIMITED Director 2016-12-31 CURRENT 2010-02-11 Active
NICHOLAS JAMES MACKEE HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP LIMITED Director 2016-12-31 CURRENT 2010-11-05 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES WOLVERHAMPTON (PROJECTCO2) LIMITED Director 2016-12-31 CURRENT 2013-08-14 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED Director 2016-12-31 CURRENT 2010-02-11 Active
NICHOLAS JAMES MACKEE HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 LIMITED Director 2016-12-31 CURRENT 2010-11-09 Active
NICHOLAS JAMES MACKEE INSPIREDSPACES WOLVERHAMPTON (HOLDINGS2) LIMITED Director 2016-12-31 CURRENT 2013-09-11 Active
NICHOLAS JAMES MACKEE HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED Director 2016-12-31 CURRENT 2010-11-05 Active
NICHOLAS JAMES MACKEE HTP PSP LIMITED Director 2016-09-02 CURRENT 2011-01-11 Active
NICHOLAS JAMES MACKEE HTP GRANGE LIMITED Director 2016-09-02 CURRENT 2011-01-11 Active
NICHOLAS JAMES MACKEE HTP GRANGE HOLDCO LIMITED Director 2016-09-02 CURRENT 2011-01-11 Active
NICHOLAS JAMES MACKEE DERBY CITY BSF PARTNERSHIP LIMITED Director 2016-08-22 CURRENT 2010-10-15 Active
NICHOLAS JAMES MACKEE 4 FUTURES PHASE 1 LIMITED Director 2016-08-22 CURRENT 2009-04-03 Active
NICHOLAS JAMES MACKEE 4 FUTURES PHASE 1 HOLDINGS LIMITED Director 2016-08-22 CURRENT 2009-04-03 Active
NICHOLAS JAMES MACKEE TRANSFORM ISLINGTON (PHASE 1) LIMITED Director 2016-08-22 CURRENT 2007-09-10 Active
NICHOLAS JAMES MACKEE TRANSFORM ISLINGTON (PHASE 2) LIMITED Director 2016-08-22 CURRENT 2010-09-30 Active
NICHOLAS JAMES MACKEE 4 FUTURES PHASE 2 LIMITED Director 2016-08-22 CURRENT 2010-06-25 Active
DAVID WARREN PARR HTP GRANGE LIMITED Director 2011-03-31 CURRENT 2011-01-11 Active
DAVID WARREN PARR HTP GRANGE HOLDCO LIMITED Director 2011-03-31 CURRENT 2011-01-11 Active
DAVID WARREN PARR DARESBURY SCIENCE & INNOVATION CAMPUS LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
CHRISTOPHER MICHAEL STOREY HTP PSP LIMITED Director 2018-04-02 CURRENT 2011-01-11 Active
CHRISTOPHER MICHAEL STOREY HTP GRANGE LIMITED Director 2018-04-02 CURRENT 2011-01-11 Active
CHRISTOPHER MICHAEL STOREY HTP GRANGE HOLDCO LIMITED Director 2018-04-02 CURRENT 2011-01-11 Active

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
2024-03-28DIRECTOR APPOINTED MR KALPESH SAVJANI
2024-03-28APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD HENSHAW
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MILORAD VASIC
2023-06-08DIRECTOR APPOINTED MRS JILL FARRELL
2023-01-18CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DIRK ORTKEMPER
2022-07-11AP01DIRECTOR APPOINTED MR MARCUS TIMOTHY CHAPMAN
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL STOREY
2021-09-30AP01DIRECTOR APPOINTED MR IAN MICHAEL PRESCOTT
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE BARBER
2019-03-25TM02Termination of appointment of Jane Catherine Barber on 2019-03-18
2019-03-25AP01DIRECTOR APPOINTED MR DIRK ORTKEMPER
2019-03-25AP03Appointment of Mr Stuart Michael Neil Gibbs as company secretary on 2019-03-18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-25AP01DIRECTOR APPOINTED MR MILORAD VASIC
2018-10-24AP01DIRECTOR APPOINTED MR NIGEL RICHARD HENSHAW
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES MACKEE
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SINESH RAMESH SHAH
2018-04-06AP03Appointment of Mrs Jane Catherine Barber as company secretary on 2018-04-02
2018-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL STOREY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HESKETH
2018-04-03TM02Termination of appointment of Timothy John Hesketh on 2018-04-02
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SINESH RAMESH SHAH / 01/08/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKEE / 01/08/2017
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCKIE
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HESKETH / 04/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HESKETH / 04/05/2017
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-27CH01Director's details changed for Gavin Mckie on 2016-10-27
2016-09-06AP01DIRECTOR APPOINTED MR NICK MACKEE
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON
2016-08-11AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HESKETH / 01/02/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CATHERINE BARBER / 01/02/2016
2016-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN HESKETH / 01/02/2016
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM EPSILON WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6NX
2016-01-22AP01DIRECTOR APPOINTED MR SCOTT ALAN BROWN
2016-01-22AP01DIRECTOR APPOINTED MR IAN DAVID HUDSON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WOOTTON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0111/01/16 FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0111/01/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0111/01/14 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07AR0111/01/13 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0111/01/12 FULL LIST
2011-08-18RES01ADOPT ARTICLES 17/06/2011
2011-08-18RES12VARYING SHARE RIGHTS AND NAMES
2011-08-15SH0117/06/11 STATEMENT OF CAPITAL GBP 100.00
2011-08-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-10AP01DIRECTOR APPOINTED GAVIN MCKIE
2011-05-09AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-05-09AP01DIRECTOR APPOINTED MR DAVID JOHN FINCH
2011-05-09AP01DIRECTOR APPOINTED DAVID WARREN PARR
2011-05-09AP01DIRECTOR APPOINTED EDWARD CHARLES WOOTTON
2011-05-06AP03SECRETARY APPOINTED TIMOTHY JOHN HESKETH
2011-05-06AP01DIRECTOR APPOINTED MRS JANE CATHERINE BARBER
2011-05-06AP03SECRETARY APPOINTED GAVIN MCKIE
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY GAVIN MCKIE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB, UNITED KINGDOM
2011-03-11AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HESKETH
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HTP LEP 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 HTP LEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HTP LEP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HTP LEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HTP LEP LIMITED
Trademarks
We have not found any records of HTP LEP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HTP LEP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2014-06-03 GBP £18,388 Contract Works
Warrington Borough Council 2014-05-02 GBP £115,374 Consult.& Prof. Serv
Warrington Borough Council 2014-02-17 GBP £186,054 Consult.& Prof. Serv
Warrington Borough Council 2013-12-11 GBP £32,259 Consult.& Prof. Serv
Warrington Borough Council 2013-11-05 GBP £166,244 Consult.& Prof. Serv
Warrington Borough Council 2013-10-09 GBP £627,965 Consult.& Prof. Serv
Warrington Borough Council 2013-07-23 GBP £284,228 Consult.& Prof. Serv
Warrington Borough Council 2013-06-05 GBP £233,315 Consult.& Prof. Serv
Warrington Borough Council 2013-05-03 GBP £365,910 Maintenance Work - Sub Contractors
Warrington Borough Council 2013-04-16 GBP £331,566 Maintenance Work - Sub Contractors
Warrington Borough Council 2013-03-19 GBP £301,532 Maintenance Work - Sub Contractors
Warrington Borough Council 2013-02-27 GBP £148,541 Maintenance Work - Sub Contractors
Warrington Borough Council 2013-02-26 GBP £16,925 Consult.& Prof. Serv
Warrington Borough Council 2012-12-21 GBP £188,141 Maintenance Work - Sub Contractors
Warrington Borough Council 2012-12-14 GBP £333,665 Maintenance Work - Sub Contractors
Warrington Borough Council 2012-12-14 GBP £78,819 Maintenance Work - Sub Contractors

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 HTP LEP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HTP LEP 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 HTP LEP 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.