HI-TEC FINISHERS (HOLDINGS) LIMITED
GLOUCESTER HI-TEC FINISHERS LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5JP

Company number 01237162
Status Active
Incorporation Date 11 December 1975
Company Type Private Limited Company
Address 5 MAYFAIR CLOSE, HEMPSTED, GLOUCESTER, GL2 5JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 7 in full. The most likely internet sites of HI-TEC FINISHERS (HOLDINGS) LIMITED are www.hitecfinishersholdings.co.uk, and www.hi-tec-finishers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Hi Tec Finishers Holdings Limited is a Private Limited Company. The company registration number is 01237162. Hi Tec Finishers Holdings Limited has been working since 11 December 1975. The present status of the company is Active. The registered address of Hi Tec Finishers Holdings Limited is 5 Mayfair Close Hempsted Gloucester Gl2 5jp. . MATTHEWS, Jacqueline Delfornia Bond is a Secretary of the company. MATTHEWS, Jacqueline Delfornia Bond is a Director of the company. MATTHEWS, Neil is a Director of the company. Director MATTHEWS, Peter Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors



Director
MATTHEWS, Neil
Appointed Date: 22 March 2005
55 years old

Resigned Directors

Director
MATTHEWS, Peter Robert
Resigned: 28 March 2005
86 years old

Persons With Significant Control

Mrs Jacqueline Delfornia Bond Matthews
Notified on: 2 January 2017
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HI-TEC FINISHERS (HOLDINGS) LIMITED Events

06 Jan 2017
Confirmation statement made on 2 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
06 Jun 2016
Satisfaction of charge 7 in full
27 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200

27 Jan 2016
Director's details changed for Jacqueline Delfornia Bond Matthews on 18 June 2015
...
... and 93 more events
05 Jan 1988
Accounting reference date extended from 31/12 to 30/06

10 Aug 1987
Particulars of mortgage/charge

16 Jan 1987
Accounting reference date shortened from 31/05 to 31/12

20 Nov 1986
Full accounts made up to 31 December 1985

20 Nov 1986
Return made up to 30/10/86; full list of members

HI-TEC FINISHERS (HOLDINGS) LIMITED Charges

30 March 2011
Mortgage
Delivered: 31 March 2011
Status: Satisfied on 9 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H remainder of unit 2, 3A northbrook road, gloucester…
15 March 2007
An omnibus guarantee and set-off agreement
Delivered: 22 March 2007
Status: Satisfied on 6 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
12 January 2007
Debenture
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1988
Mortgage
Delivered: 22 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 3 & 3A northbrook road, eastern avenue, gloucester…
4 August 1987
Single debenture
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1983
Legal charge
Delivered: 6 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold factory premises at 3A northbrook road, gloucester…
30 September 1983
Legal charge
Delivered: 1 October 1983
Status: Satisfied
Persons entitled: Business Mortgages Trust PLC
Description: 3A northbrook road in the city of gloucester.
21 July 1983
Legal charge
Delivered: 28 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold factory premises at 3A, northbrook road, gloucester…