HITECH POWERSYSTEMS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1JB

Company number 03118420
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address 3RD FLOOR, CHANCERY HOUSE ST NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mikhail Vankov on 29 March 2016. The most likely internet sites of HITECH POWERSYSTEMS LIMITED are www.hitechpowersystems.co.uk, and www.hitech-powersystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Hitech Powersystems Limited is a Private Limited Company. The company registration number is 03118420. Hitech Powersystems Limited has been working since 26 October 1995. The present status of the company is Active. The registered address of Hitech Powersystems Limited is 3rd Floor Chancery House St Nicholas Way Sutton Surrey Sm1 1jb. . PENNSEC LIMITED is a Secretary of the company. VANKOV, Mikhail is a Director of the company. Secretary ALTYNBAEVA, Adelia has been resigned. Secretary BRANCH, Harender Kaur has been resigned. Secretary GREENFIELD, Andrew Victor William has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director IVANOV, Alexander has been resigned. Director SIMS, David John has been resigned. Director SOUKHOROSSOV, Serguei has been resigned. Director VANKOV, Mikhail has been resigned. Director VANKOV, Sergey has been resigned. Director WILLIAMS, Alan has been resigned. Director ZARYA, Sergey has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
PENNSEC LIMITED
Appointed Date: 25 October 2012

Director
VANKOV, Mikhail
Appointed Date: 01 September 2005
41 years old

Resigned Directors

Secretary
ALTYNBAEVA, Adelia
Resigned: 08 May 1996
Appointed Date: 31 October 1995

Secretary
BRANCH, Harender Kaur
Resigned: 26 January 2010
Appointed Date: 12 June 2009

Secretary
GREENFIELD, Andrew Victor William
Resigned: 25 October 2012
Appointed Date: 08 May 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 31 October 1995
Appointed Date: 26 October 1995

Director
IVANOV, Alexander
Resigned: 11 November 2003
Appointed Date: 01 November 1996
62 years old

Director
SIMS, David John
Resigned: 31 May 1997
Appointed Date: 08 May 1996
68 years old

Director
SOUKHOROSSOV, Serguei
Resigned: 08 May 1996
Appointed Date: 31 October 1995
63 years old

Director
VANKOV, Mikhail
Resigned: 22 October 2004
Appointed Date: 20 April 2004
41 years old

Director
VANKOV, Sergey
Resigned: 22 October 2004
Appointed Date: 07 October 2004
66 years old

Director
WILLIAMS, Alan
Resigned: 10 November 2003
Appointed Date: 06 June 1997
56 years old

Director
ZARYA, Sergey
Resigned: 16 August 2005
Appointed Date: 28 October 2003
50 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 31 October 1995
Appointed Date: 26 October 1995

HITECH POWERSYSTEMS LIMITED Events

31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Director's details changed for Mikhail Vankov on 29 March 2016
05 Apr 2016
Director's details changed for Mikhail Vankov on 29 March 2016
23 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

...
... and 74 more events
03 Nov 1995
New director appointed
03 Nov 1995
New secretary appointed
03 Nov 1995
Secretary resigned
03 Nov 1995
Director resigned
26 Oct 1995
Incorporation

HITECH POWERSYSTEMS LIMITED Charges

22 June 2009
Rent deposit deed
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,058.
30 October 2003
Rent deposit deed
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £6,500.00.