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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 1995 | Outstanding |
N/A |