About

Registered Number: 03714813
Date of Incorporation: 17/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Halas Industrial Estate, Forge Lane, Halesowen, West Midlands, B62 8EB

 

Hi-tech Machining Ltd was founded on 17 February 1999 and are based in Halesowen, West Midlands, it's status is listed as "Active". This company has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Peter George 22 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, David John 22 February 1999 01 October 2006 1
TOFIELD, Zoe Una 01 October 2006 01 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 21 February 2020
RESOLUTIONS - N/A 20 November 2019
SH06 - Notice of cancellation of shares 18 November 2019
CS01 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 01 March 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
363a - Annual Return 06 March 2007
RESOLUTIONS - N/A 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
123 - Notice of increase in nominal capital 15 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 17 October 2006
225 - Change of Accounting Reference Date 06 October 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 26 February 2002
CERTNM - Change of name certificate 20 August 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 09 March 2000
225 - Change of Accounting Reference Date 02 August 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 25 February 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.