About

Registered Number: 03049865
Date of Incorporation: 26/04/1995 (29 years ago)
Company Status: Active
Registered Address: 71 The Hundred, Romsey, Hants, SO51 8BZ

 

Founded in 1995, Hi-tech Surface Treatment Ltd are based in Hants, it's status at Companies House is "Active". The current directors of this business are listed as Hunter, Nicholas John, Miller, Liam Derek, Elsey, Jason, Elsey, Keith, Elsey, Stephen, Nicholson, Ivor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Nicholas John 09 March 2020 - 1
MILLER, Liam Derek 21 May 1995 - 1
ELSEY, Jason 21 May 1995 31 October 2000 1
ELSEY, Keith 21 May 1995 31 December 2009 1
ELSEY, Stephen 30 November 2005 14 February 2014 1
NICHOLSON, Ivor 29 October 1997 04 January 2008 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AP01 - Appointment of director 21 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 25 December 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 24 April 2011
CH01 - Change of particulars for director 24 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 17 May 2010
TM02 - Termination of appointment of secretary 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 28 January 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 14 June 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 07 May 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 10 June 1996
395 - Particulars of a mortgage or charge 08 August 1995
288 - N/A 14 June 1995
MEM/ARTS - N/A 06 June 1995
287 - Change in situation or address of Registered Office 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
RESOLUTIONS - N/A 17 May 1995
CERTNM - Change of name certificate 16 May 1995
CERTNM - Change of name certificate 16 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.