About

Registered Number: 04386579
Date of Incorporation: 04/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR,

 

High Technology Sources Ltd was founded on 04 March 2002 and are based in Cumbria, it's status is listed as "Active". This company has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Duncan John 04 March 2002 10 January 2016 1
BENN, Jonathan David 04 March 2002 08 January 2016 1
MAGUIRE, John Raymond 04 March 2002 18 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 03 July 2017 - 1
HOGGAN, Michael John 15 January 2015 03 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 10 September 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 06 September 2018
MR04 - N/A 25 July 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 15 November 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 05 January 2016
MR04 - N/A 27 November 2015
AA01 - Change of accounting reference date 06 November 2015
AR01 - Annual Return 09 March 2015
AA01 - Change of accounting reference date 23 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AA01 - Change of accounting reference date 22 January 2015
AP03 - Appointment of secretary 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AD01 - Change of registered office address 16 January 2015
MR04 - N/A 14 January 2015
RESOLUTIONS - N/A 19 December 2014
SH03 - Return of purchase of own shares 19 December 2014
SH01 - Return of Allotment of shares 17 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 26 October 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 April 2003
363s - Annual Return 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 28 July 2010 Fully Satisfied

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Charge of deposit 07 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.