This company is commonly known as H-tech It Support Limited. The company was founded 6 years ago and was given the registration number 11093205. The firm's registered office is in SOUTHAM. You can find them at 4 The Court, Holywell Business Park, Southam, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | H-TECH IT SUPPORT LIMITED |
---|---|---|
Company Number | : | 11093205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Court, Holywell Business Park, Southam, Warwickshire, England, CV47 0FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168 Church Road, Hove, England, BN3 2DL | Corporate Director | 01 April 2023 | Active |
Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA | Director | 04 December 2017 | Active |
Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA | Director | 24 September 2021 | Active |
4 The Court, Holywell Business Park, Southam, England, CV47 0FS | Director | 15 June 2020 | Active |
Wolf Data Systems Limited | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 168 Church Road, Hove, England, BN3 2DL |
Nature of control | : |
|
Mr John Richard Lindsay | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Court, Holywell Business Park, Southam, England, CV47 0FS |
Nature of control | : |
|
Mr Laurence Vincent Hunt | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-08-30 | Officers | Change person director company. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Officers | Appoint corporate director company with name date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.