UKBizDB.co.uk

HITEC ENTERPRISES UK LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB

Secretary07 June 1996Active
32, Priory Avenue, Hawksyard, Rugeley, England, WS15 1LQ

Director05 October 2001Active
Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB

Director20 March 2023Active
Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB

Director21 January 2019Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary07 June 1996Active
Parchfields Farm Trent Valley, Colton Road, Rugeley, WS15 3HB

Director07 June 1996Active
Parchfields Farm, Colton Road, Rugeley, United Kingdom, WS15 3HB

Director07 June 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director07 June 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Address

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

Download
2017-04-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.