H K TECHNOLOGIES LIMITED
GLEBE FARM INDUSTRIAL ESTATE HK MANUFACTURING SOLUTIONS LIMITED

Hellopages » Warwickshire » Rugby » CV21 1ST

Company number 04658229
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address UNIT 7, HADRIANS WAY, GLEBE FARM INDUSTRIAL ESTATE, RUGBY WARWICKSHIRE, CV21 1ST
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Termination of appointment of Mark Seekings as a director on 23 September 2016. The most likely internet sites of H K TECHNOLOGIES LIMITED are www.hktechnologies.co.uk, and www.h-k-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Hinckley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H K Technologies Limited is a Private Limited Company. The company registration number is 04658229. H K Technologies Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of H K Technologies Limited is Unit 7 Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire Cv21 1st. . BRINDLE, David James is a Director of the company. TURNER, Darren James is a Director of the company. Secretary SMITH, Timothy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BUNT, Nigel Kenneth has been resigned. Director ELLIOTT, Peter William has been resigned. Director SEEKINGS, Mark has been resigned. Director SMITH, Timothy has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
BRINDLE, David James
Appointed Date: 23 October 2014
55 years old

Director
TURNER, Darren James
Appointed Date: 23 October 2014
52 years old

Resigned Directors

Secretary
SMITH, Timothy
Resigned: 23 October 2014
Appointed Date: 06 February 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Director
BUNT, Nigel Kenneth
Resigned: 23 October 2014
Appointed Date: 06 February 2003
71 years old

Director
ELLIOTT, Peter William
Resigned: 01 December 2010
Appointed Date: 01 October 2006
64 years old

Director
SEEKINGS, Mark
Resigned: 23 September 2016
Appointed Date: 23 October 2014
65 years old

Director
SMITH, Timothy
Resigned: 23 October 2014
Appointed Date: 06 February 2003
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

H K TECHNOLOGIES LIMITED Events

24 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
23 Sep 2016
Termination of appointment of Mark Seekings as a director on 23 September 2016
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000

15 Jan 2016
Auditor's resignation
...
... and 63 more events
25 Feb 2003
New director appointed
25 Feb 2003
New secretary appointed;new director appointed
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
06 Feb 2003
Incorporation

H K TECHNOLOGIES LIMITED Charges

9 February 2015
Charge code 0465 8229 0011
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
10 December 2014
Charge code 0465 8229 0010
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 November 2014
Charge code 0465 8229 0009
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 July 2006
Chattel mortgage
Delivered: 18 July 2006
Status: Satisfied on 25 September 2014
Persons entitled: Lombard North Central PLC
Description: Four (4) x laser marking systems ser/nos LE080, LE144…
15 April 2005
Charge of deposit
Delivered: 20 April 2005
Status: Satisfied on 25 September 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 December 2003
Charge of deposit
Delivered: 15 January 2004
Status: Satisfied on 25 September 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 46020690 with…
9 December 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied on 25 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2003
A rent deposit deed
Delivered: 12 September 2003
Status: Satisfied on 26 September 2014
Persons entitled: Thsp Properties Limited
Description: All the company's interest in the interest bearing deposit…
31 March 2003
All assets debenture
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Fixed charge over book debts
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
31 March 2003
Floating charge over stock
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all stock of the company…