About

Registered Number: 03175198
Date of Incorporation: 19/03/1996 (28 years ago)
Company Status: Active
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW

 

Hi-tech Automation Ltd was founded on 19 March 1996 and are based in Higham Ferrers, it has a status of "Active". We don't know the number of employees at this organisation. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Ricky Barrington 28 March 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 06 March 2019
CH03 - Change of particulars for secretary 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
MR04 - N/A 30 November 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 13 April 2016
MR04 - N/A 20 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 13 October 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 16 March 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 31 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 27 March 1998
395 - Particulars of a mortgage or charge 19 March 1998
AA - Annual Accounts 25 November 1997
225 - Change of Accounting Reference Date 14 April 1997
363s - Annual Return 04 April 1997
287 - Change in situation or address of Registered Office 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
287 - Change in situation or address of Registered Office 11 April 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2010 Fully Satisfied

N/A

Composite all assets guarantee and debenture(the debenture) between the company and one or more other companies as obligor(s) and ge commercial finance limited (the security holder) 22 May 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 12 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.