HITEC SHEET METAL LTD.
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 02768255
Status Active
Incorporation Date 26 November 1992
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 ninety-nine events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 8,063 . The most likely internet sites of HITEC SHEET METAL LTD. are www.hitecsheetmetal.co.uk, and www.hitec-sheet-metal.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and ten months. Hitec Sheet Metal Ltd is a Private Limited Company. The company registration number is 02768255. Hitec Sheet Metal Ltd has been working since 26 November 1992. The present status of the company is Active. The registered address of Hitec Sheet Metal Ltd is 167 Turners Hill Cheshunt Herts En8 9bh. The company`s financial liabilities are £368.94k. It is £-145.17k against last year. The cash in hand is £0.01k. It is £-0.03k against last year. And the total assets are £1246.8k, which is £-7.6k against last year. DUDLEY, Christopher Sean Wickman is a Secretary of the company. ASBURY, James Roger is a Director of the company. DUDLEY, Christopher is a Director of the company. DUDLEY, Christopher Sean Wickman is a Director of the company. DUDLEY, James Charles William is a Director of the company. DUDLEY, Lexa Mary is a Director of the company. STEVENSON, John is a Director of the company. Secretary DUDLEY, Neill Forester has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BENINI, Christopher Louis has been resigned. Director DUDLEY, Neill Forester has been resigned. Director TAYLOR, Stephen John Graham has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Machining".


hitec sheet metal Key Finiance

LIABILITIES £368.94k
-29%
CASH £0.01k
-83%
TOTAL ASSETS £1246.8k
-1%
All Financial Figures

Current Directors

Secretary
DUDLEY, Christopher Sean Wickman
Appointed Date: 31 August 1994

Director
ASBURY, James Roger
Appointed Date: 14 December 1992
58 years old

Director
DUDLEY, Christopher
Appointed Date: 01 June 1997
83 years old

Director
DUDLEY, Christopher Sean Wickman
Appointed Date: 14 December 1992
56 years old

Director
DUDLEY, James Charles William
Appointed Date: 22 May 2013
58 years old

Director
DUDLEY, Lexa Mary
Appointed Date: 01 June 1997
84 years old

Director
STEVENSON, John
Appointed Date: 01 September 1995
63 years old

Resigned Directors

Secretary
DUDLEY, Neill Forester
Resigned: 31 August 1994
Appointed Date: 14 December 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 December 1992
Appointed Date: 26 November 1992

Director
BENINI, Christopher Louis
Resigned: 30 June 2015
Appointed Date: 14 December 1992
67 years old

Director
DUDLEY, Neill Forester
Resigned: 31 August 1994
Appointed Date: 14 December 1992
62 years old

Director
TAYLOR, Stephen John Graham
Resigned: 14 December 1995
Appointed Date: 14 December 1992
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 December 1992
Appointed Date: 26 November 1992

Persons With Significant Control

Mr Christopher Sean Wickman Dudley
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HITEC SHEET METAL LTD. Events

15 Dec 2016
Confirmation statement made on 26 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 29 February 2016
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8,063

23 Dec 2015
Termination of appointment of Christopher Louis Benini as a director on 30 June 2015
18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 89 more events
21 Dec 1992
New director appointed

21 Dec 1992
New director appointed

21 Dec 1992
Registered office changed on 21/12/92 from: temple house 20 holywell row london EC2A 4JB

26 Nov 1992
Incorporation

26 Nov 1992
Incorporation

HITEC SHEET METAL LTD. Charges

22 March 2013
All assets debenture
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 8 regal lane soham ely…
18 March 1998
Statutory mortgage
Delivered: 25 March 1998
Status: Satisfied on 9 March 2002
Persons entitled: Geoffrey Reginald Moore
Description: 8 regal lane soham cambridgeshire f/h.
21 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land to the rear of regal…
10 October 1996
Legal mortgage
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear of 10/12 regal lane soham ely…
14 January 1994
Legal mortgage
Delivered: 28 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 2 and 3 no 5 regal lane soham ely…
5 February 1993
Mortgage debenture
Delivered: 9 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…