About

Registered Number: 03655958
Date of Incorporation: 26/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Suite B2 Josephs Well, Hanover Walk, Leeds, LS3 1AB

 

Based in Leeds, Hi-tech Group Ltd was founded on 26 October 1998, it's status is listed as "Active". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Harriet Kate Emma 01 October 2018 - 1
RAMSAY, William Lloyd 03 July 2015 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 24 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 24 March 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 04 December 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 06 March 2001
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 20 April 2000
395 - Particulars of a mortgage or charge 20 March 2000
363s - Annual Return 02 December 1999
225 - Change of Accounting Reference Date 09 November 1999
395 - Particulars of a mortgage or charge 13 August 1999
CERTNM - Change of name certificate 20 May 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
MEM/ARTS - N/A 14 January 1999
123 - Notice of increase in nominal capital 14 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
NEWINC - New incorporation documents 26 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 March 2000 Outstanding

N/A

Rent deposit deed 10 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.