This company is commonly known as Hi-tech Plus Limited. The company was founded 38 years ago and was given the registration number 01957228. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | HI-TECH PLUS LIMITED |
---|---|---|
Company Number | : | 01957228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1985 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 May 2021 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 22 October 2021 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Secretary | 01 October 2005 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Secretary | 30 May 2002 | Active |
87 Neville Road, Shirley, Solihull, B90 2QX | Secretary | 01 October 1997 | Active |
Meadow End, Holy Cross Lane, Belbroughton, DY9 9SH | Secretary | - | Active |
16 Howards Wood Drive, Gerrards Cross, SL9 7HN | Director | 11 April 2002 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP | Director | 11 April 2002 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 30 May 2002 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 22 February 2021 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
Carmel 69 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HH | Director | - | Active |
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB | Director | 11 April 2002 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Eastham Grange, Eastham, Tenbury Wells, WR15 8NP | Director | - | Active |
Meadow End, Holy Cross Lane, Belbroughton, DY9 9SH | Director | - | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 12 March 2012 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW | Director | 01 June 2015 | Active |
Iss Brightspark Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
C.S.F.M. (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.