HI TECH ENGINES LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 1DB

Company number 03802351
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address BOBBIN MILL LONG LANE, SCORTON, PRESTON, PR3 1DB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HI TECH ENGINES LIMITED are www.hitechengines.co.uk, and www.hi-tech-engines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Hi Tech Engines Limited is a Private Limited Company. The company registration number is 03802351. Hi Tech Engines Limited has been working since 07 July 1999. The present status of the company is Active. The registered address of Hi Tech Engines Limited is Bobbin Mill Long Lane Scorton Preston Pr3 1db. . GARDNER, Sylvia Ann is a Secretary of the company. GARDNER, Paul Richard is a Director of the company. GARDNER, Sylvia Ann is a Director of the company. Secretary GARDNER, Audrey Elizabeth has been resigned. Secretary GARDNER, James Richard has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GARDNER, Paul Richard has been resigned. Director MALLINSON, Stephen James has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GARDNER, Sylvia Ann
Appointed Date: 01 February 2013

Director
GARDNER, Paul Richard
Appointed Date: 10 March 2014
73 years old

Director
GARDNER, Sylvia Ann
Appointed Date: 01 December 2005
70 years old

Resigned Directors

Secretary
GARDNER, Audrey Elizabeth
Resigned: 25 January 2001
Appointed Date: 09 July 1999

Secretary
GARDNER, James Richard
Resigned: 01 February 2013
Appointed Date: 25 January 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 July 1999
Appointed Date: 07 July 1999

Director
GARDNER, Paul Richard
Resigned: 19 February 2001
Appointed Date: 09 July 1999
73 years old

Director
MALLINSON, Stephen James
Resigned: 01 December 2005
Appointed Date: 19 February 2001
66 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 July 1999
Appointed Date: 07 July 1999

Persons With Significant Control

Mr Paul Richard Gardner
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sylvia Ann Gardner
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HI TECH ENGINES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jul 2016
Confirmation statement made on 7 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

11 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 55 more events
16 Jul 1999
Director resigned
16 Jul 1999
New secretary appointed
16 Jul 1999
New director appointed
16 Jul 1999
Registered office changed on 16/07/99 from: 381 kingsway hove east sussex BN3 4QD
07 Jul 1999
Incorporation