UKBizDB.co.uk

HI-TEC WELDING AND FABRICATION SERVICES LIMITED

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

This company is commonly known as Hi-tec Welding And Fabrication Services Limited. The company was founded 25 years ago and was given the registration number 03719580. The firm's registered office is in WIMBORNE. You can find them at 19 Whittle Road, Ferndown Industrial Estate, Wimborne, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:HI-TEC WELDING AND FABRICATION SERVICES LIMITED
Company Number:03719580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:19 Whittle Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dumble Dores Flowers Drove, Lytchett Matravers, Poole, BH16 6BX

Director25 February 1999Active
62-66, Bermondsey Street, London, England, SE1 3UD

Director15 December 2023Active
62-66, Bermondsey Street, London, England, SE1 3UD

Director15 December 2023Active
53, Harbour Hill Road, Poole, United Kingdom, BH15 3PY

Secretary25 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1999Active
53, Harbour Hill Road, Poole, United Kingdom, BH15 3PY

Director25 February 1999Active

People with Significant Control

Mfg Holdings (Ht) Limited
Notified on:15 December 2023
Status:Active
Country of residence:England
Address:62-66, Bermondsey Street, London, England, SE1 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Edward Horlock
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:19, Whittle Road, Wimborne, England, BH21 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm David Goodhand
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:62-66, Bermondsey Street, London, England, SE1 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-17Officers

Appoint person director company with name date.

Download
2023-12-16Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Officers

Appoint person director company with name date.

Download
2023-12-16Officers

Termination director company with name termination date.

Download
2023-12-16Officers

Termination secretary company with name termination date.

Download
2023-12-16Address

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

Download
2023-12-16Persons with significant control

Notification of a person with significant control.

Download
2023-12-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Address

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

Download
2019-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Address

Move registers to sail company with new address.

Download
2019-03-14Address

Change sail address company with new address.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.