UKBizDB.co.uk

HITEK POWER LIMITED

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

This company is commonly known as Hitek Power Limited. The company was founded 56 years ago and was given the registration number 00908344. The firm's registered office is in WEST SUSSEX. You can find them at Hitek Power Building, Hawthorn, Road, Littlehampton, West Sussex, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:HITEK POWER LIMITED
Company Number:00908344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Hitek Power Building, Hawthorn, Road, Littlehampton, West Sussex, BN17 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Hawthorn Road, Littlehampton, England, BN17 7LT

Secretary17 March 2023Active
Unit 10, Hawthorn Road, Littlehampton, England, BN17 7LT

Director15 April 2022Active
Unit 10, Hawthorn Road, Littlehampton, England, BN17 7LT

Director17 March 2023Active
5 Lukins Drive, Dunmow, CM6 1XQ

Secretary21 July 1998Active
Hitek Power Building, Hawthorn, Road, Littlehampton, West Sussex, BN17 7LT

Secretary07 July 2011Active
Valley House, Darrington, Pontefract, WF8 3BT

Secretary-Active
16, Kings Road, Petersfield, United Kingdom, GU32 3QY

Secretary19 November 1998Active
Lowenva, 2a St Winifreds Road, Harrogate, HG2 8LN

Secretary31 January 1993Active
Unit 10, Hawthorn Road, Littlehampton, England, BN17 7LT

Secretary26 April 2022Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary16 June 1995Active
31 Upper Brighton Road, Worthing, BN14 9HY

Director01 June 2000Active
31 Upper Brighton Road, Worthing, BN14 9HY

Director-Active
Shaftesbury House Clover Hill, Old Warwick Road, Lapworth, Solihull, B94 6JY

Director29 January 2008Active
48 Downsway, Shoreham By Sea, BN43 5GN

Director29 January 2008Active
18 Morris Way, West Chiltington, Pulborough, RH20 2RX

Director-Active
24 Coronation Road, Prestbury, Cheltenham, GL52 3DA

Director16 July 1996Active
Seaspray, 35 Bowleaze Coveway, Weymouth, United Kingdom, DT3 6PL

Director26 March 2007Active
23 Erringham Road, Shoreham By Sea, BN43 5NQ

Director-Active
12 Nursery View, Faringdon, SN7 8SJ

Director20 August 1998Active
Valley House, Darrington, Pontefract, WF8 3BT

Director31 January 1993Active
5 Esholt Avenue, Guiseley, Leeds, LS20 8AX

Director28 March 1995Active
Barton House, River View, Boston Spa, LS23 6BA

Director-Active
Hitek Power Building, Hawthorn, Road, Littlehampton, West Sussex, BN17 7LT

Director11 April 2014Active
3 Rosedale, Pannal, Harrogate, HG3 1LB

Director-Active
25 Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Director07 July 1992Active
25 Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Director-Active
16, Kings Road, Petersfield, United Kingdom, GU32 3QY

Director26 March 2008Active
Advanced Energy Industries Inc., 1625 Sharp Point Drive, Fort Collins, Usa,

Director14 September 2015Active
Unit 10, Hawthorn Road, Littlehampton, England, BN17 7LT

Director11 April 2014Active
12 The Fairway, Bar Hill, Cambridge, CB3 8SR

Director31 March 1995Active
Tonhil House, Borrowby, Thirsk, YO7 4QQ

Director28 March 1995Active
Unit 10, Hawthorn Road, Littlehampton, England, BN17 7LT

Director15 April 2022Active
90 Station Road, Burley In Wharfedale, Ilkley, LS29 7NS

Director05 April 1995Active

People with Significant Control

Advanced Energy Industries Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hitek Power Building, Hawthorne Road, Littlehampton, United Kingdom, BN17 7LT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-06Address

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

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts amended with accounts type full.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.