UKBizDB.co.uk

HI TECH APPLIANCES CENTRE LTD

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

This company is commonly known as Hi Tech Appliances Centre Ltd. The company was founded 8 years ago and was given the registration number 10133809. The firm's registered office is in MANOR PARK. You can find them at 375-377 High Street North, , Manor Park, London. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:HI TECH APPLIANCES CENTRE LTD
Company Number:10133809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:375-377 High Street North, Manor Park, London, England, E12 6PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
375-377, High Street North, Manor Park, England, E12 6PG

Director25 August 2021Active
375-377, High Street North, Manor Park, England, E12 6PG

Director25 August 2021Active
375-377, High Street North, Manor Park, England, E12 6PG

Director19 April 2016Active
375-377, High Street North, Manor Park, England, E12 6PG

Director05 July 2021Active
102, Kingston Road, Ilford, England, IG1 1PD

Director16 May 2019Active
375-377, High Street North, Manor Park, England, E12 6PG

Director01 August 2016Active

People with Significant Control

Mr. Mohammad Saddique
Notified on:25 August 2021
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:375-377, High Street North, Manor Park, England, E12 6PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fazan Saddique
Notified on:05 July 2021
Status:Active
Date of birth:May 1998
Nationality:Pakistani
Country of residence:England
Address:375-377, High Street North, Manor Park, England, E12 6PG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr. Mohammad Saddique
Notified on:16 May 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:102, Kingston Road, Ilford, England, IG1 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ahsan Rana
Notified on:01 August 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:375-377, High Street North, Manor Park, England, E12 6PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Saddique
Notified on:01 August 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:375-377, High Street North, Manor Park, England, E12 6PG
Nature of control:
  • Significant influence or control

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
2024-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-07-17Persons with significant control

Notification of a person with significant control.

Download
2021-07-17Officers

Appoint person director company with name date.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-07-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.