This company is commonly known as Hiddentec Ltd. The company was founded 21 years ago and was given the registration number 04720422. The firm's registered office is in ROCHFORD. You can find them at Unit 9 Roach View Business Park, Millhead Way, Rochford, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | HIDDENTEC LTD |
---|---|---|
Company Number | : | 04720422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Roach View Business Park, Millhead Way, Rochford, Essex, United Kingdom, SS4 1LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilldale Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5NZ | Director | 02 August 2022 | Active |
Hilldale Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5NZ | Director | 02 August 2022 | Active |
25, Glenwood Avenue, Eastwood, Leigh-On-Sea, SS9 5EA | Secretary | 01 June 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 02 April 2003 | Active |
13 Fletchers, Basildon, SS16 5TU | Director | 01 June 2003 | Active |
18 Tudor Way, Hawkwell, SS5 4EY | Director | 01 June 2003 | Active |
5 Cornhouse Buildings, Claydons Lane, Rayleigh, England, SS6 7UP | Director | 30 March 2014 | Active |
24 Ridge Crest, Enfield, EN2 8JX | Director | 01 May 2004 | Active |
5 Cornhouse Buildings, Claydons Lane, Rayleigh, SS6 7UP | Director | 05 November 2014 | Active |
25, Glenwood Avenue, Eastwood, Leigh-On-Sea, SS9 5EA | Director | 01 June 2003 | Active |
1029 Newham Way, East Ham, E6 5JL | Director | 01 June 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 02 April 2003 | Active |
Hiddentec Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Cornhouse Buildings, Claydons Lane, Rayleigh, England, SS6 7UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Resolution | Resolution. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.