This company is commonly known as Hitec Enterprises Uk Limited. The company was founded 27 years ago and was given the registration number 03209523. The firm's registered office is in RUGELEY. You can find them at Parchfields Farm, Colton Road, Rugeley, Staffordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | HITEC ENTERPRISES UK LIMITED |
---|---|---|
Company Number | : | 03209523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parchfields Farm, Colton Road, Rugeley, Staffordshire, United Kingdom, WS15 3HB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB | Secretary | 07 June 1996 | Active |
32, Priory Avenue, Hawksyard, Rugeley, England, WS15 1LQ | Director | 05 October 2001 | Active |
Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB | Director | 20 March 2023 | Active |
Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB | Director | 21 January 2019 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 07 June 1996 | Active |
Parchfields Farm Trent Valley, Colton Road, Rugeley, WS15 3HB | Director | 07 June 1996 | Active |
Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB | Director | 07 June 1996 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 07 June 1996 | Active |
Mr Michael John Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB |
Nature of control | : |
|
Mrs Victoria Jane Coulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB |
Nature of control | : |
|
Mrs Susan Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-04-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.