About

Registered Number: 04756502
Date of Incorporation: 07/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 21 John Bends Way, Parson Drove, Wisbech, Cambridgeshire, PE13 4PS,

 

Having been setup in 2003, Hi-tech Motor Engineers Ltd has its registered office in Wisbech, Cambridgeshire, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Reeve, Wayne Richard, Reeve, Tracey Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVE, Wayne Richard 07 May 2003 - 1
REEVE, Tracey Louise 07 May 2003 07 March 2016 1

Filing History

Document Type Date
PSC04 - N/A 22 July 2020
CH01 - Change of particulars for director 22 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 29 November 2016
MR01 - N/A 29 November 2016
MR04 - N/A 19 November 2016
MR04 - N/A 19 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 08 September 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AA - Annual Accounts 31 July 2015
DISS16(SOAS) - N/A 22 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA01 - Change of accounting reference date 23 February 2015
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 28 February 2011
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
MG01 - Particulars of a mortgage or charge 09 October 2009
AA - Annual Accounts 17 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 26 May 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 05 September 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
395 - Particulars of a mortgage or charge 21 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

A registered charge 18 November 2016 Outstanding

N/A

Debenture 06 October 2009 Fully Satisfied

N/A

Legal charge 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.