UKBizDB.co.uk

HIDDENTEC LTD

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hilldale Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5NZ

Director02 August 2022Active
Hilldale Farm, Titchfield Lane, Wickham, Fareham, England, PO17 5NZ

Director02 August 2022Active
25, Glenwood Avenue, Eastwood, Leigh-On-Sea, SS9 5EA

Secretary01 June 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary02 April 2003Active
13 Fletchers, Basildon, SS16 5TU

Director01 June 2003Active
18 Tudor Way, Hawkwell, SS5 4EY

Director01 June 2003Active
5 Cornhouse Buildings, Claydons Lane, Rayleigh, England, SS6 7UP

Director30 March 2014Active
24 Ridge Crest, Enfield, EN2 8JX

Director01 May 2004Active
5 Cornhouse Buildings, Claydons Lane, Rayleigh, SS6 7UP

Director05 November 2014Active
25, Glenwood Avenue, Eastwood, Leigh-On-Sea, SS9 5EA

Director01 June 2003Active
1029 Newham Way, East Ham, E6 5JL

Director01 June 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director02 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

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

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

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

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Resolution

Resolution.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.