Company number 04569362
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address UNIT 3B, NORTHBROOK ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL4 3DP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 1
. The most likely internet sites of HI-TEC JOINERY PRODUCTS LIMITED are www.hitecjoineryproducts.co.uk, and www.hi-tec-joinery-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Hi Tec Joinery Products Limited is a Private Limited Company.
The company registration number is 04569362. Hi Tec Joinery Products Limited has been working since 22 October 2002.
The present status of the company is Active. The registered address of Hi Tec Joinery Products Limited is Unit 3b Northbrook Road Gloucester Gloucestershire Gl4 3dp. . MATTHEWS, Ian Robert is a Secretary of the company. MATTHEWS, Ian Robert is a Director of the company. Secretary MATTHEWS, Jacqueline Delfornia Bond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MATTHEWS, Jacqueline Delfornia Bond has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002
Persons With Significant Control
Mr Ian Robert Matthews
Notified on: 22 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more
HI-TEC JOINERY PRODUCTS LIMITED Events
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
10 Nov 2015
Director's details changed for Mr Ian Robert Matthews on 10 November 2015
10 Nov 2015
Secretary's details changed for Mr Ian Robert Matthews on 10 November 2015
...
... and 39 more events
16 Nov 2002
Registered office changed on 16/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Nov 2002
Secretary resigned
16 Nov 2002
Director resigned
15 Nov 2002
Accounting reference date extended from 31/10/03 to 31/12/03
22 Oct 2002
Incorporation
28 September 2015
Charge code 0456 9362 0004
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 26 tarrington road tredworth gloucester…
14 June 2013
Charge code 0456 9362 0003
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property currently known as remainder of unit 2 3A…
13 March 2012
Mortgage deed
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2, 3A northbrook road, gloucester t/nos GR73077 &…
7 March 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…