About

Registered Number: 02868453
Date of Incorporation: 02/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 83 Croydon Road, Caterham, Surrey, CR3 6PD

 

Hitecsa Uk Ltd was registered on 02 November 1993 and are based in Caterham. Hitecsa Uk Ltd has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, James Patrick 08 December 2005 - 1
DALY, Joyce Doreen 02 November 1993 - 1
DALY, Patrick Michael 02 November 1993 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CS01 - N/A 21 November 2019
RP04CS01 - N/A 19 November 2019
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH03 - Change of particulars for secretary 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA01 - Change of accounting reference date 15 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 06 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 21 September 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH03 - Change of particulars for secretary 14 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 15 October 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 22 August 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 October 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 March 2007
RESOLUTIONS - N/A 06 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2006
RESOLUTIONS - N/A 19 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
363s - Annual Return 14 December 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 21 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 29 October 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 10 November 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 13 November 1996
RESOLUTIONS - N/A 05 July 1996
RESOLUTIONS - N/A 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1996
123 - Notice of increase in nominal capital 03 July 1996
AA - Annual Accounts 03 July 1996
AUD - Auditor's letter of resignation 01 February 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 25 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1994
288 - N/A 29 April 1994
288 - N/A 19 April 1994
288 - N/A 12 December 1993
288 - N/A 12 December 1993
NEWINC - New incorporation documents 02 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.