UKBizDB.co.uk

HIGH TECHNOLOGY SOURCES LIMITED

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

This company is commonly known as High Technology Sources Limited. The company was founded 22 years ago and was given the registration number 04386579. The firm's registered office is in BARROW-IN-FURNESS. You can find them at Fisher House, Po Box 4, Barrow-in-furness, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIGH TECHNOLOGY SOURCES LIMITED
Company Number:04386579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England, LA14 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Old Bond Street, London, England, W1S 4AW

Corporate Secretary03 March 2023Active
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director03 March 2023Active
4th Floor, Old Bond Street, London, England, W1S 4AW

Corporate Director03 March 2023Active
12 Latton Close, Chilton, Didcot, OX11 0SU

Secretary04 March 2002Active
Fisher House, PO BOX 4, Michaelson Road, Barrow-In-Furness, England, LA14 1HR

Secretary15 January 2015Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Secretary03 July 2017Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Secretary01 September 2022Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary04 March 2002Active
34 Lukes Lea, Marsworth, Tring, HP23 4NH

Director04 March 2002Active
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director12 September 2022Active
12 Latton Close, Chilton, Didcot, OX11 0SU

Director04 March 2002Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director17 April 2019Active
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director26 May 2021Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director15 January 2015Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director15 January 2015Active
Stonefield No 5 Chilpitts, Woolavington, Bridgwater, TA7 8DS

Director04 March 2002Active
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR

Director01 October 2019Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director15 January 2015Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director31 October 2022Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director15 January 2015Active

People with Significant Control

W4s Directors Limited
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:4th Floor, Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Significant influence or control
James Fisher Nuclear Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fisher House, Michaelson Road, Barrow-In-Furness, England, LA14 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.