UKBizDB.co.uk

HI-TEC SPORTS PUBLIC LIMITED COMPANY

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

This company is commonly known as Hi-tec Sports Public Limited Company. The company was founded 50 years ago and was given the registration number 01159203. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 7 Nelson Street, , Southend-on-sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HI-TEC SPORTS PUBLIC LIMITED COMPANY
Company Number:01159203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1974
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Nelson Street, Southend-on-sea, Essex, United Kingdom, SS1 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB

Secretary07 May 2021Active
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB

Director07 May 2021Active
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB

Director06 April 2021Active
18 Shalcross Drive, Cheshunt, Waltham Cross, EN8 8UX

Secretary13 August 1999Active
7, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH

Secretary07 December 2016Active
Aviation Way, Southend On Sea, Essex, SS2 6GH

Secretary04 January 2010Active
2 Wainwright Avenue, Braintree, CM77 7LJ

Secretary05 May 2001Active
17 Warrior Square Road, Shoeburyness, SS3 9PZ

Secretary02 August 1996Active
Aviation Way, Southend On Sea, Essex, SS2 6GH

Secretary19 September 2011Active
11 Stile Lane, Rayleigh, SS6 8JA

Secretary29 October 1993Active
36 The Drive, Mayland, CM3 6AA

Secretary05 October 2000Active
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB

Secretary23 July 2018Active
Clare Cottage, Parsonage Downs, Great Dunmow, CM6 2AT

Secretary14 March 2007Active
2 Pattison Road, London, NW2 2HH

Secretary-Active
5 Wadsworth Place, Beverly Ma 01915, Usa, FOREIGN

Director25 November 1998Active
18 Shalcross Drive, Cheshunt, Waltham Cross, EN8 8UX

Director14 June 1999Active
Paasheuvelweg 22a, 1105bj, Amsterdam, Netherlands,

Director20 January 2016Active
Aviation Way, Southend On Sea, Essex, SS2 6GH

Director01 September 2002Active
Aviation Way, Southend On Sea, Essex, SS2 6GH

Director18 April 2006Active
Gifford House, 22 Chalklands Howe Green, Chelmsford, CM2 7TH

Director22 April 1993Active
Aviation Way, Southend On Sea, Essex, SS2 6GH

Director16 May 2013Active
2 Wainwright Avenue, Braintree, CM77 7LJ

Director15 July 2002Active
17 Warrior Square Road, Shoeburyness, SS3 9PZ

Director01 October 2003Active
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB

Director30 July 2018Active
28 Brunswick Gardens, London, W8 4AL

Director-Active
Keepers Cottage Anningsley Park, Ottershaw, Chertsey, KT16 0QY

Director01 January 1993Active
15, St James Gardens, London, W11 4RE

Director25 January 1993Active
Pond Cottage, Waldegraves Lane, West Mersea, Colchester, CO5 8SE

Director29 December 1995Active
24 The Laurels, Potten End, Berkhamsted, HP4 2SP

Director01 November 1995Active
The Willows Lincombe Lane, Boars Hill, Oxford, OX1 5DY

Director01 November 1992Active
13b Wedderburn Road, London, NW3 5QS

Director01 November 1995Active
61 Burges Road, Thorpe Bay, Southend On Sea, SS1 3HT

Director-Active
19 Tyrone Road, Southend On Sea, SS1 3HE

Director18 April 2006Active
Noakes House, Noakes Lane, Little Waltham, Chelmsford, CM3 3NG

Director-Active
66 Burges Road, Thorpe Bay, SS1 3HT

Director-Active

People with Significant Control

Apex Global Brands Inc
Notified on:07 December 2016
Status:Active
Country of residence:United States
Address:5990, Sepulveda Boulevard, Sherman Oaks Ca 91411, United States, CA91411
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Apex Global Brands Inc
Notified on:05 July 2016
Status:Active
Country of residence:United States
Address:5990 Sepulveda Boulevard, 5990 Sepulveda Boulevard, Sherman Oaks, United States, CA91411
Nature of control:
  • Ownership of shares 75 to 100 percent
Sunningdale Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:Suite 3, Tower Business Centre, Swatar, Malta,
Nature of control:
  • Ownership of shares 75 to 100 percent
Franklin Van Wezel
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:Dutch
Country of residence:United Kingdom
Address:Aviation Way, Southend On Sea, Essex, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type small.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-12-16Capital

Capital statement capital company with date currency figure.

Download
2022-12-16Capital

Legacy.

Download
2022-12-16Insolvency

Legacy.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-04-13Capital

Capital statement capital company with date currency figure.

Download
2022-04-13Capital

Legacy.

Download
2022-04-13Capital

Legacy.

Download
2022-04-13Insolvency

Legacy.

Download
2022-04-13Resolution

Resolution.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Accounts

Change account reference date company current shortened.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.