HI-TECH SURFACE TREATMENT LIMITED
HANTS

Hellopages » Hampshire » Test Valley » SO51 8BZ

Company number 03049865
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address 71 THE HUNDRED, ROMSEY, HANTS, SO51 8BZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HI-TECH SURFACE TREATMENT LIMITED are www.hitechsurfacetreatment.co.uk, and www.hi-tech-surface-treatment.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and six months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.4 miles; to St Denys Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Tech Surface Treatment Limited is a Private Limited Company. The company registration number is 03049865. Hi Tech Surface Treatment Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Hi Tech Surface Treatment Limited is 71 The Hundred Romsey Hants So51 8bz. The company`s financial liabilities are £236.22k. It is £-11.62k against last year. The cash in hand is £0.12k. It is £-78.1k against last year. And the total assets are £460.57k, which is £49.94k against last year. MILLER, Liam Derek is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary ELSEY, Keith has been resigned. Director ELSEY, Jason has been resigned. Director ELSEY, Keith has been resigned. Director ELSEY, Stephen has been resigned. Director MILLER, Derek Franklyn has been resigned. Director NICHOLSON, Ivor has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


hi-tech surface treatment Key Finiance

LIABILITIES £236.22k
-5%
CASH £0.12k
-100%
TOTAL ASSETS £460.57k
+12%
All Financial Figures

Current Directors

Director
MILLER, Liam Derek
Appointed Date: 21 May 1995
50 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 21 May 1995
Appointed Date: 26 April 1995

Secretary
ELSEY, Keith
Resigned: 31 December 2009
Appointed Date: 21 May 1995

Director
ELSEY, Jason
Resigned: 31 October 2000
Appointed Date: 21 May 1995
55 years old

Director
ELSEY, Keith
Resigned: 31 December 2009
Appointed Date: 21 May 1995
80 years old

Director
ELSEY, Stephen
Resigned: 14 February 2014
Appointed Date: 30 November 2005
44 years old

Director
MILLER, Derek Franklyn
Resigned: 23 June 2003
Appointed Date: 21 May 1995
76 years old

Director
NICHOLSON, Ivor
Resigned: 04 January 2008
Appointed Date: 29 October 1997
65 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 21 May 1995
Appointed Date: 26 April 1995

HI-TECH SURFACE TREATMENT LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000

26 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
23 May 1995
Accounting reference date notified as 31/03
17 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1995
Company name changed hawthorn court LIMITED\certificate issued on 17/05/95

16 May 1995
Company name changed\certificate issued on 16/05/95
26 Apr 1995
Incorporation

HI-TECH SURFACE TREATMENT LIMITED Charges

1 August 1995
Debenture
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…