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.
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 | : |
|
Registered Address | : | Wasco House, Willow Lane, Lancaster, LA1 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wasco House, Willow Lane, Lancaster, LA1 5NA | Director | 06 April 2001 | Active |
Wasco House, Willow Lane, Lancaster, LA1 5NA | Director | 22 November 2011 | Active |
Wasco House, Willow Lane, Lancaster, LA1 5NA | Director | 22 November 2011 | Active |
Wasco House, Willow Lane, Lancaster, LA1 5NA | Secretary | 22 November 2011 | Active |
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 | Director | 01 July 2002 | Active |
Wasco House, Willow Lane, Lancaster, LA1 5NA | Director | 06 April 2001 | Active |
22, Beech Meadow, Ormskirk, United Kingdom, L39 4XL | Director | 08 September 2008 | Active |
Wasco House, Willow Lane, Lancaster, LA1 5NA | Director | 01 April 2008 | Active |
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 | Director | 22 November 2011 | Active |
36 Harrier Court, Fenton Street, Lancaster, LA1 1AE | Director | 06 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-06-06 | Address | Move registers to sail company with new address. | Download |
2017-06-06 | Address | Change sail address company with new address. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.