About

Registered Number: 04470479
Date of Incorporation: 26/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 31 Vesta Avenue, St. Albans, Herts, AL1 2PG,

 

Established in 2002, Hat Technologies Ltd have registered office in Herts, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Frater, Hugh Edward William, Shapcott, Timothy John, Witts, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRATER, Hugh Edward William 26 June 2002 01 April 2017 1
SHAPCOTT, Timothy John 26 June 2002 01 April 2017 1
WITTS, Michael John 09 October 2002 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 27 December 2017
CH03 - Change of particulars for secretary 27 October 2017
CS01 - N/A 28 June 2017
CH03 - Change of particulars for secretary 28 June 2017
CH01 - Change of particulars for director 28 June 2017
PSC01 - N/A 28 June 2017
AD01 - Change of registered office address 28 June 2017
AD01 - Change of registered office address 11 April 2017
AD01 - Change of registered office address 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 December 2014
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 August 2012
AA01 - Change of accounting reference date 02 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 September 2002
325 - Location of register of directors' interests in shares etc 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.