UKBizDB.co.uk

NORTHERN HI-TEC LIMITED

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

This company is commonly known as Northern Hi-tec Limited. The company was founded 40 years ago and was given the registration number 01779997. The firm's registered office is in LANCASTER. You can find them at Wasco House, Willow Lane, Lancaster, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:NORTHERN HI-TEC LIMITED
Company Number:01779997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Wasco House, Willow Lane, Lancaster, LA1 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wasco House, Willow Lane, Lancaster, LA1 5NA

Director06 April 2001Active
Wasco House, Willow Lane, Lancaster, LA1 5NA

Director22 November 2011Active
Wasco House, Willow Lane, Lancaster, LA1 5NA

Director22 November 2011Active
Wasco House, Willow Lane, Lancaster, LA1 5NA

Secretary22 November 2011Active
Shady Bowers 14 Redhills Road, Arnside, Carnforth, LA5 0AT

Secretary-Active
6 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UX

Director-Active
20 Sharpes Avenue, Lancaster, LA1 4DL

Director01 July 2002Active
Wasco House, Willow Lane, Lancaster, LA1 5NA

Director06 April 2001Active
22, Beech Meadow, Ormskirk, United Kingdom, L39 4XL

Director08 September 2008Active
Wasco House, Willow Lane, Lancaster, LA1 5NA

Director01 April 2008Active
Wasco House, Willow Lane, Lancaster, LA1 5NA

Director-Active
Shady Bowers, 14 Redhills Road, Arnside, Carnforth, LA5 0AT

Director-Active
Wasco House, Willow Lane, Lancaster, LA1 5NA

Director22 November 2011Active
36 Harrier Court, Fenton Street, Lancaster, LA1 1AE

Director06 April 2001Active

People with Significant Control

Mrs Susan Whitehall
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Wasco House, Lancaster, LA1 5NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Michaela Susan Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Wasco House, Lancaster, LA1 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Catherine Sharp
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:Wasco House, Lancaster, LA1 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-06-06Address

Move registers to sail company with new address.

Download
2017-06-06Address

Change sail address company with new address.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.