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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB | Secretary | 07 May 2021 | Active |
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB | Director | 07 May 2021 | Active |
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB | Director | 06 April 2021 | Active |
18 Shalcross Drive, Cheshunt, Waltham Cross, EN8 8UX | Secretary | 13 August 1999 | Active |
7, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH | Secretary | 07 December 2016 | Active |
Aviation Way, Southend On Sea, Essex, SS2 6GH | Secretary | 04 January 2010 | Active |
2 Wainwright Avenue, Braintree, CM77 7LJ | Secretary | 05 May 2001 | Active |
17 Warrior Square Road, Shoeburyness, SS3 9PZ | Secretary | 02 August 1996 | Active |
Aviation Way, Southend On Sea, Essex, SS2 6GH | Secretary | 19 September 2011 | Active |
11 Stile Lane, Rayleigh, SS6 8JA | Secretary | 29 October 1993 | Active |
36 The Drive, Mayland, CM3 6AA | Secretary | 05 October 2000 | Active |
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB | Secretary | 23 July 2018 | Active |
Clare Cottage, Parsonage Downs, Great Dunmow, CM6 2AT | Secretary | 14 March 2007 | Active |
2 Pattison Road, London, NW2 2HH | Secretary | - | Active |
5 Wadsworth Place, Beverly Ma 01915, Usa, FOREIGN | Director | 25 November 1998 | Active |
18 Shalcross Drive, Cheshunt, Waltham Cross, EN8 8UX | Director | 14 June 1999 | Active |
Paasheuvelweg 22a, 1105bj, Amsterdam, Netherlands, | Director | 20 January 2016 | Active |
Aviation Way, Southend On Sea, Essex, SS2 6GH | Director | 01 September 2002 | Active |
Aviation Way, Southend On Sea, Essex, SS2 6GH | Director | 18 April 2006 | Active |
Gifford House, 22 Chalklands Howe Green, Chelmsford, CM2 7TH | Director | 22 April 1993 | Active |
Aviation Way, Southend On Sea, Essex, SS2 6GH | Director | 16 May 2013 | Active |
2 Wainwright Avenue, Braintree, CM77 7LJ | Director | 15 July 2002 | Active |
17 Warrior Square Road, Shoeburyness, SS3 9PZ | Director | 01 October 2003 | Active |
1st Floor, 19 Clifftown Road, Southend On Sea, United Kingdom, SS1 1AB | Director | 30 July 2018 | Active |
28 Brunswick Gardens, London, W8 4AL | Director | - | Active |
Keepers Cottage Anningsley Park, Ottershaw, Chertsey, KT16 0QY | Director | 01 January 1993 | Active |
15, St James Gardens, London, W11 4RE | Director | 25 January 1993 | Active |
Pond Cottage, Waldegraves Lane, West Mersea, Colchester, CO5 8SE | Director | 29 December 1995 | Active |
24 The Laurels, Potten End, Berkhamsted, HP4 2SP | Director | 01 November 1995 | Active |
The Willows Lincombe Lane, Boars Hill, Oxford, OX1 5DY | Director | 01 November 1992 | Active |
13b Wedderburn Road, London, NW3 5QS | Director | 01 November 1995 | Active |
61 Burges Road, Thorpe Bay, Southend On Sea, SS1 3HT | Director | - | Active |
19 Tyrone Road, Southend On Sea, SS1 3HE | Director | 18 April 2006 | Active |
Noakes House, Noakes Lane, Little Waltham, Chelmsford, CM3 3NG | Director | - | Active |
66 Burges Road, Thorpe Bay, SS1 3HT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type small. | Download |
2023-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-16 | Capital | Legacy. | Download |
2022-12-16 | Insolvency | Legacy. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-12-13 | Capital | Capital allotment shares. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-13 | Capital | Legacy. | Download |
2022-04-13 | Capital | Legacy. | Download |
2022-04-13 | Insolvency | Legacy. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-22 | Accounts | Change account reference date company current shortened. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.