About

Registered Number: 00908344
Date of Incorporation: 13/06/1967 (56 years and 10 months ago)
Company Status: Active
Registered Address: Hitek Power Building, Hawthorn, Road, Littlehampton, West Sussex, BN17 7LT

 

Based in West Sussex, Hitek Power Ltd was founded on 13 June 1967. The company currently employs 101-250 staff. The current directors of this company are listed as Ballard, Thomas Henry, Lintott, Sheila Margaret, Austin, Carey Jean Julian, Ballard, Thomas Henry, Barnett, Malcolm Rodney, Clifford, Brian Graham, Dowding, Keith Stuart, Herron, Danny Carl, Liguori, Thomas, Mckenzie, Ian Munro, Ward, Peter Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Carey Jean Julian N/A 31 January 1993 1
BALLARD, Thomas Henry 29 January 2008 11 April 2014 1
BARNETT, Malcolm Rodney N/A 25 February 1993 1
CLIFFORD, Brian Graham N/A 31 January 1993 1
DOWDING, Keith Stuart 20 August 1998 31 December 2003 1
HERRON, Danny Carl 11 April 2014 20 January 2015 1
LIGUORI, Thomas 14 September 2015 26 January 2018 1
MCKENZIE, Ian Munro 31 March 1995 11 July 1997 1
WARD, Peter Douglas 05 April 1995 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BALLARD, Thomas Henry 07 July 2011 20 January 2015 1
LINTOTT, Sheila Margaret 31 January 1993 31 March 1995 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 10 September 2019
PSC05 - N/A 03 July 2019
CS01 - N/A 02 July 2019
MR04 - N/A 28 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 23 September 2015
AR01 - Annual Return 13 July 2015
TM02 - Termination of appointment of secretary 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 03 December 2014
AA01 - Change of accounting reference date 24 November 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 30 April 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 14 December 2011
AP03 - Appointment of secretary 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 06 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2006
353 - Register of members 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 August 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
287 - Change in situation or address of Registered Office 11 February 2003
AUD - Auditor's letter of resignation 11 February 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
123 - Notice of increase in nominal capital 20 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 09 August 2000
225 - Change of Accounting Reference Date 02 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
CERTNM - Change of name certificate 26 April 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 27 November 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 03 December 1997
287 - Change in situation or address of Registered Office 10 September 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 29 November 1996
288 - N/A 18 September 1996
288 - N/A 18 July 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 17 August 1995
363x - Annual Return 03 August 1995
363(353) - N/A 03 August 1995
288 - N/A 03 August 1995
287 - Change in situation or address of Registered Office 03 August 1995
288 - N/A 24 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
AUD - Auditor's letter of resignation 02 May 1995
288 - N/A 02 May 1995
287 - Change in situation or address of Registered Office 21 April 1995
288 - N/A 13 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 14 October 1994
363x - Annual Return 29 June 1994
AA - Annual Accounts 05 October 1993
363x - Annual Return 25 June 1993
288 - N/A 18 March 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
AA - Annual Accounts 26 October 1992
288 - N/A 14 September 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
363x - Annual Return 08 July 1992
AA - Annual Accounts 17 October 1991
363x - Annual Return 02 July 1991
RESOLUTIONS - N/A 19 March 1991
RESOLUTIONS - N/A 19 March 1991
RESOLUTIONS - N/A 19 March 1991
RESOLUTIONS - N/A 19 March 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 06 October 1989
288 - N/A 06 October 1989
288 - N/A 14 September 1989
288 - N/A 13 February 1989
288 - N/A 16 January 1989
288 - N/A 22 December 1988
CERTNM - Change of name certificate 21 September 1988
288 - N/A 24 August 1988
288 - N/A 24 August 1988
287 - Change in situation or address of Registered Office 24 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1988
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
288 - N/A 13 April 1988
CERTNM - Change of name certificate 11 February 1988
288 - N/A 24 January 1988
288 - N/A 01 November 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
288 - N/A 29 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1987
288 - N/A 07 January 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 28 August 1986
287 - Change in situation or address of Registered Office 13 May 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1986
RESOLUTIONS - N/A 01 September 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2012 Fully Satisfied

N/A

Debenture 18 July 2003 Outstanding

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Debenture 26 June 2000 Fully Satisfied

N/A

Debenture 26 June 2000 Fully Satisfied

N/A

Charge 11 March 1982 Fully Satisfied

N/A

Legal charge 11 March 1982 Fully Satisfied

N/A

Equitable charge by deposit of deeds 05 March 1980 Fully Satisfied

N/A

Equitable charge by deposit of deeds 05 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.