UKBizDB.co.uk

HITEK LIMITED

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

This company is commonly known as Hitek Limited. The company was founded 21 years ago and was given the registration number 04581829. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:HITEK LIMITED
Company Number:04581829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary19 April 2013Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary31 March 2016Active
Butlers, Towers Hill, Horsham, RH13 0AQ

Secretary05 November 2002Active
11, Ark Royal Way, Lairdside Technology Park, Tranmere, United Kingdom, CH41 9HT

Secretary28 July 2008Active
18, Acorn Way, Bedford, MK42 0QN

Secretary05 February 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 November 2002Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
11, Ark Royal Way, Lairdside Technology Park, Tranmere, United Kingdom, CH41 9HT

Director29 July 2008Active
11, Ark Royal Way, Lairdside Technology Park, Tranmere, Gb-Gbr, CH41 9HT

Director01 February 2013Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
12, Charterhouse Square, London, England, EC1M 6AX

Director05 February 2008Active
Butlers, Towers Hill, Horsham, RH13 0AQ

Director05 November 2002Active
Butlers, Tower Hill, Horsham, RH13 0AQ

Director05 November 2002Active
12, Charterhouse Square, London, England, EC1M 6AX

Director02 July 2018Active
11, Ark Royal Way, Lairdside Technology Park, Tranmere, United Kingdom, CH41 9HT

Director28 July 2008Active
Hawco The Wharf, Abbey Mill Business Park, Eashing, Godalming, GU7 2QN

Director01 January 2003Active
11, Ark Royal Way, Lairdside Technology Park, Tranmere, Gb-Gbr, CH41 9HT

Director01 February 2013Active
Mill Farm House, Black Bourton, Bampton, OX18 2PE

Director05 February 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Director05 November 2002Active

People with Significant Control

Diploma One Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-01-05Address

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

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Resolution

Resolution.

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.