HI-TEC EUROPE LIMITED
WATFORD, BATRA LIMITED

Hellopages » Hertfordshire » Watford » WD24 4PR

Company number 10352997
Status Active
Incorporation Date 31 August 2016
Company Type Private Limited Company
Address UNIT 1, COLONIAL BUSINESS PARK,, COLONIAL WAY,, WATFORD,, HERTS, UNITED KINGDOM, WD24 4PR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Current accounting period extended from 31 August 2017 to 31 December 2017; Registration of charge 103529970003, created on 16 January 2017 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. ; Registration of charge 103529970002, created on 4 January 2017. The most likely internet sites of HI-TEC EUROPE LIMITED are www.hiteceurope.co.uk, and www.hi-tec-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.5 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Tec Europe Limited is a Private Limited Company. The company registration number is 10352997. Hi Tec Europe Limited has been working since 31 August 2016. The present status of the company is Active. The registered address of Hi Tec Europe Limited is Unit 1 Colonial Business Park Colonial Way Watford Herts United Kingdom Wd24 4pr. . BATRA, Rajiv is a Director of the company. CAMERON, Ian Mcdonald Mclean is a Director of the company. FARR, Ian Michael is a Director of the company. RUDRAN, Poopalasingham is a Director of the company. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
BATRA, Rajiv
Appointed Date: 31 August 2016
63 years old

Director
CAMERON, Ian Mcdonald Mclean
Appointed Date: 07 December 2016
58 years old

Director
FARR, Ian Michael
Appointed Date: 07 December 2016
66 years old

Director
RUDRAN, Poopalasingham
Appointed Date: 01 October 2016
64 years old

Persons With Significant Control

Mr Rajiv Batra
Notified on: 31 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HI-TEC EUROPE LIMITED Events

22 Jan 2017
Current accounting period extended from 31 August 2017 to 31 December 2017
16 Jan 2017
Registration of charge 103529970003, created on 16 January 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

04 Jan 2017
Registration of charge 103529970002, created on 4 January 2017
15 Dec 2016
Appointment of Mr Ian Mcdonald Mclean Cameron as a director on 7 December 2016
14 Dec 2016
Appointment of Mr Ian Michael Farr as a director on 7 December 2016
...
... and 1 more events
13 Dec 2016
Registered office address changed from Amba House 2nd Floor Delson Suite 15 College Road Harrow HA1 1BA United Kingdom to Unit 1, Colonial Business Park, Colonial Way, Watford, Herts WD24 4PR on 13 December 2016
13 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07

05 Dec 2016
Registration of charge 103529970001, created on 2 December 2016
26 Oct 2016
Appointment of Mr Poopalasingham Rudran as a director on 1 October 2016
31 Aug 2016
Incorporation
Statement of capital on 2016-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

HI-TEC EUROPE LIMITED Charges

16 January 2017
Charge code 1035 2997 0003
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
4 January 2017
Charge code 1035 2997 0002
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 December 2016
Charge code 1035 2997 0001
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…