UKBizDB.co.uk

HITEC POWER PROTECTION LIMITED

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

This company is commonly known as Hitec Power Protection Limited. The company was founded 28 years ago and was given the registration number 03133828. The firm's registered office is in BIRMINGHAM. You can find them at 1740 Solihull Parkway, Birmingham Business Park 1740 Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:HITEC POWER PROTECTION LIMITED
Company Number:03133828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:1740 Solihull Parkway, Birmingham Business Park 1740 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitec Holding B.V., Bedrijvenpark Twente 40, 7602kb, Almelo, Netherlands,

Director14 June 2022Active
PO BOX 65, Bedrijvenpark Twente 40, 7602 Kb, Almelo, Netherlands,

Corporate Director07 June 2013Active
The Graylands, Banner Lane, Coventry, CV4 9GH

Secretary04 December 1995Active
3 Tennyson Avenue, Sutton Coldfield, England,

Nominee Secretary04 December 1995Active
3 Larkspear Close, Gloucester, GL1 5LN

Director06 October 2003Active
Thuyalaan 1a, Gorgsel, Netherlands,

Director16 September 2002Active
830, Rolling Mill Drive, Sugar Land, Usa, TX 77498

Director02 December 2009Active
The Graylands, Banner Lane, Coventry, CV4 9GH

Director04 December 1995Active
19, Cottage Drive, Shifnal, England, TF11 9HB

Director07 June 2013Active
Willem Alexanderlaan 12, Vriezenveen, Netherlands, 7671RR

Director18 September 1997Active
Bretelerhorst 16, Enschede, Netherlands,

Director28 March 2000Active
Sleedorn Straat 13, 7621 Vh Borne, Netherlands,

Director12 June 1996Active
Eikendreef 88, 6581 Pg, Malden, FOREIGN

Director04 December 1995Active
Adelbrechtgaarde 13, 7329 At, Apeldoorn, The Netherlands, 7329 AT

Director01 May 1996Active
De Helling 27, Rhenen, Netherlands,

Director20 May 2003Active
40, Bedrijvenpark Twente 40, 7602 Kb, Almelo, Netherlands,

Director06 December 2018Active
6 Fintstraat, Henglo, The Netherlands, 7559 HJ

Director18 September 1997Active
3 Tennyson Avenue, Sutton Coldfield, England,

Nominee Director04 December 1995Active
3 Tennyson Avenue, Sutton Coldfield, England,

Nominee Director04 December 1995Active

People with Significant Control

Air Water Inc.
Notified on:17 July 2019
Status:Active
Country of residence:Japan
Address:12-8, Minami Semba 2-Chome, Osaka, 542-0081, Japan,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Change account reference date company current extended.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-09Accounts

Legacy.

Download
2021-09-09Other

Legacy.

Download
2021-09-09Other

Legacy.

Download
2021-03-02Officers

Change corporate director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-08Accounts

Legacy.

Download
2020-07-08Other

Legacy.

Download
2020-07-08Other

Legacy.

Download
2020-06-15Address

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

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.