UKBizDB.co.uk

H K TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H K Technologies Limited. The company was founded 21 years ago and was given the registration number 04658229. The firm's registered office is in WARWICK. You can find them at Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:H K TECHNOLOGIES LIMITED
Company Number:04658229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England, CV35 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY

Director17 July 2019Active
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY

Director17 July 2019Active
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY

Director17 July 2019Active
Unit 7, Hadrians Way, Glebe Farm Industrial Estate, CV21 1ST

Secretary06 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 February 2003Active
Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director23 October 2014Active
Unit 7, Hadrians Way, Glebe Farm Industrial Estate, CV21 1ST

Director06 February 2003Active
9 Rugby Road, Leamington Spa, CV32 7HZ

Director01 October 2006Active
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY

Director05 August 2019Active
Unit 7, Hadrians Way, Glebe Farm Industrial Estate, CV21 1ST

Director23 October 2014Active
Unit 7, Hadrians Way, Glebe Farm Industrial Estate, CV21 1ST

Director06 February 2003Active
Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director23 October 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 February 2003Active

People with Significant Control

H K (Holdings) Limited
Notified on:06 February 2019
Status:Active
Country of residence:England
Address:Unit 16, Wellesbourne Distribution Park, Loxley Road, Warwick, England, CV35 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David James Brindle
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Crosses Barn, Shaw Brow, Chorley, England, PR6 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren James Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Crosses Barn, Shaw Brow, Chorley, England, PR6 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Address

Move registers to sail company with new address.

Download
2023-06-13Address

Change sail address company with new address.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-07-13Mortgage

Mortgage charge part both with charge number.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-09-26Incorporation

Memorandum articles.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.