About

Registered Number: 04569362
Date of Incorporation: 22/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3b Northbrook Road, Gloucester, Gloucestershire, GL4 3DP

 

Based in Gloucestershire, Hi-tec Joinery Products Ltd was founded on 22 October 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Matthews, Ian Robert is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Ian Robert 22 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH03 - Change of particulars for secretary 10 November 2015
MR01 - N/A 08 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 04 October 2013
MR01 - N/A 26 June 2013
AR01 - Annual Return 17 November 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 18 July 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 25 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
225 - Change of Accounting Reference Date 15 November 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

A registered charge 14 June 2013 Outstanding

N/A

Mortgage deed 13 March 2012 Outstanding

N/A

Debenture 07 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.