About

Registered Number: 02341932
Date of Incorporation: 01/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 20 Christchurch Road, Cheltenham, Gloucestershire, GL50 2PL

 

Hitkey Ltd was registered on 01 February 1989 and has its registered office in Gloucestershire. Hitkey Ltd has 3 directors listed as Mcardle, Susan, Mcardle, Lawrence Scott, Coutts, Trudy Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUTTS, Trudy Karen N/A 31 January 1994 1
Secretary Name Appointed Resigned Total Appointments
MCARDLE, Susan 31 January 1994 - 1
MCARDLE, Lawrence Scott N/A 31 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 10 February 2020
MR01 - N/A 07 January 2020
MR04 - N/A 07 January 2020
MR04 - N/A 07 January 2020
MR01 - N/A 07 January 2020
MR04 - N/A 07 January 2020
MR01 - N/A 07 January 2020
MR01 - N/A 07 January 2020
MR04 - N/A 07 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 28 April 2017
MR01 - N/A 08 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 02 April 2015
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
MR04 - N/A 08 November 2014
MR01 - N/A 23 October 2014
MR01 - N/A 23 October 2014
MR01 - N/A 23 October 2014
MR01 - N/A 23 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 07 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 08 June 2007
395 - Particulars of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 February 2005
395 - Particulars of a mortgage or charge 30 September 2004
AA - Annual Accounts 24 June 2004
395 - Particulars of a mortgage or charge 28 April 2004
363s - Annual Return 14 February 2004
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 14 January 2003
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 28 February 2002
395 - Particulars of a mortgage or charge 19 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
AA - Annual Accounts 08 October 2001
287 - Change in situation or address of Registered Office 23 August 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 23 March 2001
395 - Particulars of a mortgage or charge 06 October 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 14 August 2000
287 - Change in situation or address of Registered Office 15 December 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 19 June 1998
287 - Change in situation or address of Registered Office 12 March 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 15 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 12 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 18 May 1994
288 - N/A 18 May 1994
288 - N/A 09 February 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 13 July 1992
363b - Annual Return 10 April 1992
AA - Annual Accounts 15 April 1991
363 - Annual Return 15 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1989
RESOLUTIONS - N/A 30 May 1989
288 - N/A 17 March 1989
288 - N/A 17 March 1989
287 - Change in situation or address of Registered Office 07 March 1989
RESOLUTIONS - N/A 01 March 1989
MEM/ARTS - N/A 01 March 1989
RESOLUTIONS - N/A 20 February 1989
NEWINC - New incorporation documents 01 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

A registered charge 06 January 2020 Outstanding

N/A

A registered charge 06 January 2020 Outstanding

N/A

A registered charge 06 January 2020 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

Legal charge 11 April 2007 Fully Satisfied

N/A

Legal charge 27 March 2007 Fully Satisfied

N/A

Legal charge 17 September 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Fully Satisfied

N/A

Legal charge 01 September 2003 Fully Satisfied

N/A

Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 22 August 2002 Fully Satisfied

N/A

Legal charge 10 December 2001 Fully Satisfied

N/A

Legal charge 10 December 2001 Fully Satisfied

N/A

Legal charge 28 September 2000 Outstanding

N/A

Legal charge 25 April 1997 Fully Satisfied

N/A

Debenture 25 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.