About

Registered Number: 03026488
Date of Incorporation: 24/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 164 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE,

 

Based in Buckinghamshire, Hi-tec Controls Ltd was established in 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORKELL, Kathleen Mary Annette 09 September 1998 - 1
MCCORKELL, Catherine Jane 01 March 1999 26 February 2007 1
MCCORKELL, Jean 24 February 1995 09 September 1998 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 November 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 08 July 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 04 January 2000
287 - Change in situation or address of Registered Office 24 November 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 12 March 1999
287 - Change in situation or address of Registered Office 22 December 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 01 April 1998
287 - Change in situation or address of Registered Office 23 February 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 28 February 1996
288 - N/A 10 May 1995
288 - N/A 04 May 1995
287 - Change in situation or address of Registered Office 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.