About

Registered Number: 03165684
Date of Incorporation: 28/02/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3b Westthorpe Fields Bus Pa, Westthorpe Fields Road, Killamarsh Sheffield, South Yorkshire, S21 1TZ

 

Hitech Security Print Ltd was established in 1996, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Carruthers, Valerie Evelyn, Booth, David, Carruthers, Andrew, Pitchford, Amanda, Pitchford, Denis Bilbie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, David 20 November 1997 - 1
CARRUTHERS, Andrew 01 April 1996 - 1
PITCHFORD, Denis Bilbie 28 February 1996 02 April 1996 1
Secretary Name Appointed Resigned Total Appointments
CARRUTHERS, Valerie Evelyn 01 April 1996 - 1
PITCHFORD, Amanda 28 February 1996 02 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 24 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
287 - Change in situation or address of Registered Office 17 November 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 27 May 1998
287 - Change in situation or address of Registered Office 08 April 1998
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 01 September 1997
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 26 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 05 March 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.