About

Registered Number: 03802351
Date of Incorporation: 07/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Bobbin Mill Long Lane, Scorton, Preston, PR3 1DB

 

Hi Tech Engines Ltd was founded on 07 July 1999 with its registered office in Preston, it's status at Companies House is "Active". The company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Sylvia Ann 01 December 2005 - 1
GARDNER, Paul Richard 09 July 1999 19 February 2001 1
MALLINSON, Stephen James 19 February 2001 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Sylvia Ann 01 February 2013 - 1
GARDNER, Audrey Elizabeth 09 July 1999 25 January 2001 1
GARDNER, James Richard 25 January 2001 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 July 2018
PSC07 - N/A 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 09 July 2013
AP03 - Appointment of secretary 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 28 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 July 2011
AR01 - Annual Return 15 July 2011
AD04 - Change of location of company records to the registered office 15 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 25 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 22 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
353 - Register of members 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
353 - Register of members 19 July 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
225 - Change of Accounting Reference Date 23 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.