HITEC LASER LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 03006267
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 January 2017 with updates; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of HITEC LASER LIMITED are www.hiteclaser.co.uk, and www.hitec-laser.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Hitec Laser Limited is a Private Limited Company. The company registration number is 03006267. Hitec Laser Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of Hitec Laser Limited is 167 Turners Hill Cheshunt Herts En8 9bh. . DUDLEY, Lexa Mary is a Secretary of the company. DUDLEY, Christopher is a Director of the company. DUDLEY, James Charles William is a Director of the company. STEVENSON, John is a Director of the company. Secretary BRINDLEY, Maurice William has been resigned. The company operates in "Machining".


Current Directors

Secretary
DUDLEY, Lexa Mary
Appointed Date: 01 January 1996

Director
DUDLEY, Christopher
Appointed Date: 05 January 1995
83 years old

Director
DUDLEY, James Charles William
Appointed Date: 01 January 1996
58 years old

Director
STEVENSON, John
Appointed Date: 01 January 1996
63 years old

Resigned Directors

Secretary
BRINDLEY, Maurice William
Resigned: 01 January 1996
Appointed Date: 05 January 1995

Persons With Significant Control

Hitec Sheet Metal Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HITEC LASER LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 5 January 2017 with updates
29 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
05 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 49 more events
15 Dec 1996
New secretary appointed
03 Oct 1995
Accounting reference date notified as 30/06
30 Jun 1995
Particulars of mortgage/charge
01 May 1995
Particulars of mortgage/charge
05 Jan 1995
Incorporation

HITEC LASER LIMITED Charges

14 June 1995
Legal mortgage
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 23 regal drive soham ely cambridgeshire…
21 April 1995
Mortgage debenture
Delivered: 1 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…