HI-TECH MOTOR ENGINEERS LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 4PS

Company number 04756502
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 21 JOHN BENDS WAY, PARSON DROVE, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE13 4PS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 047565020004, created on 18 November 2016; Registration of charge 047565020003, created on 18 November 2016; Satisfaction of charge 1 in full. The most likely internet sites of HI-TECH MOTOR ENGINEERS LIMITED are www.hitechmotorengineers.co.uk, and www.hi-tech-motor-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Whittlesea Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Tech Motor Engineers Limited is a Private Limited Company. The company registration number is 04756502. Hi Tech Motor Engineers Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Hi Tech Motor Engineers Limited is 21 John Bends Way Parson Drove Wisbech Cambridgeshire England Pe13 4ps. The company`s financial liabilities are £12.17k. It is £-30.7k against last year. The cash in hand is £0.2k. It is £0k against last year. And the total assets are £169.81k, which is £-3.56k against last year. REEVE, Wayne Richard is a Director of the company. Secretary REEVE, Tracey Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REEVE, Tracey Louise has been resigned. The company operates in "Maintenance and repair of motor vehicles".


hi-tech motor engineers Key Finiance

LIABILITIES £12.17k
-72%
CASH £0.2k
TOTAL ASSETS £169.81k
-3%
All Financial Figures

Current Directors

Director
REEVE, Wayne Richard
Appointed Date: 07 May 2003
56 years old

Resigned Directors

Secretary
REEVE, Tracey Louise
Resigned: 07 March 2016
Appointed Date: 07 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Director
REEVE, Tracey Louise
Resigned: 07 March 2016
Appointed Date: 07 May 2003
51 years old

HI-TECH MOTOR ENGINEERS LIMITED Events

29 Nov 2016
Registration of charge 047565020004, created on 18 November 2016
29 Nov 2016
Registration of charge 047565020003, created on 18 November 2016
19 Nov 2016
Satisfaction of charge 1 in full
19 Nov 2016
Satisfaction of charge 2 in full
27 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 43 more events
14 May 2003
Resolutions
  • ELRES ‐ Elective resolution

14 May 2003
Resolutions
  • ELRES ‐ Elective resolution

14 May 2003
Resolutions
  • ELRES ‐ Elective resolution

08 May 2003
Secretary resigned
07 May 2003
Incorporation

HI-TECH MOTOR ENGINEERS LIMITED Charges

18 November 2016
Charge code 0475 6502 0004
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
18 November 2016
Charge code 0475 6502 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
6 October 2009
Debenture
Delivered: 9 October 2009
Status: Satisfied on 19 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 19 November 2016
Persons entitled: National Westminster Bank PLC
Description: 69 boleness road wisbech cambridgeshire. By way of fixed…