About

Registered Number: 02088206
Date of Incorporation: 12/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Heronden Road, Parkwood Industrial Estate, Maidstone, Kent, ME15 9YR

 

Established in 1987, Hi-tec Spray Ltd has its registered office in Maidstone in Kent. We don't currently know the number of employees at this business. This company has 5 directors listed as Cooper, Christopher Worsley, Cooper, Debra, Cooper, Steven Matthew, Cooper, Debra, Dowling, Garry Paul at Companies House. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Debra 01 September 2011 - 1
COOPER, Steven Matthew N/A - 1
DOWLING, Garry Paul N/A 02 June 2011 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Christopher Worsley 18 December 2017 - 1
COOPER, Debra 01 September 2011 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 19 December 2019
RESOLUTIONS - N/A 28 November 2019
SH08 - Notice of name or other designation of class of shares 27 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 22 December 2017
AP03 - Appointment of secretary 20 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 06 August 2015
MR04 - N/A 12 March 2015
MR01 - N/A 20 February 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AP03 - Appointment of secretary 23 September 2011
AP01 - Appointment of director 23 September 2011
AA - Annual Accounts 13 September 2011
MISC - Miscellaneous document 12 September 2011
TM02 - Termination of appointment of secretary 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA01 - Change of accounting reference date 02 February 2010
AA - Annual Accounts 16 November 2009
AA01 - Change of accounting reference date 06 November 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 September 2008
353 - Register of members 26 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 15 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 11 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 18 December 2003
AA - Annual Accounts 11 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
363s - Annual Return 04 October 2003
287 - Change in situation or address of Registered Office 20 March 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 17 December 2001
AAMD - Amended Accounts 14 December 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 25 October 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 23 October 1998
395 - Particulars of a mortgage or charge 20 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 26 October 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 12 September 1996
288 - N/A 01 May 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 01 November 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 15 November 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 22 November 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 12 November 1992
288 - N/A 27 January 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
363b - Annual Return 19 November 1991
AA - Annual Accounts 21 October 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
395 - Particulars of a mortgage or charge 04 January 1990
288 - N/A 03 March 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 12 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1987
288 - N/A 13 January 1987
CERTINC - N/A 12 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

All assets debenture deed 11 December 2003 Fully Satisfied

N/A

Mortgage deed 25 November 2003 Outstanding

N/A

Debenture deed 20 November 2003 Outstanding

N/A

Legal mortgage 10 February 1998 Fully Satisfied

N/A

Mortgage debenture 21 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.