Hitec Enterprises Uk Limited RUGELEY


Founded in 1996, Hitec Enterprises Uk, classified under reg no. 03209523 is an active company. Currently registered at Parchfields Farm WS15 3HB, Rugeley the company has been in the business for twenty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Catherine G., Susan P. and Victoria C.. In addition one secretary - Susan P. - is with the company. As of 24 April 2024, there were 2 ex directors - Michael P., Adrian P. and others listed below. There were no ex secretaries.

Hitec Enterprises Uk Limited Address / Contact

Office Address Parchfields Farm
Office Address2 Colton Road
Town Rugeley
Post code WS15 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03209523
Date of Incorporation Fri, 7th Jun 1996
Industry Development of building projects
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Catherine G.

Position: Director

Appointed: 20 March 2023

Susan P.

Position: Director

Appointed: 21 January 2019

Victoria C.

Position: Director

Appointed: 05 October 2001

Susan P.

Position: Secretary

Appointed: 07 June 1996

Michael P.

Position: Director

Appointed: 07 June 1996

Resigned: 21 January 2019

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 07 June 1996

Resigned: 07 June 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1996

Resigned: 07 June 1996

Adrian P.

Position: Director

Appointed: 07 June 1996

Resigned: 04 October 2001

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Victoria C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Michael P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael P.

Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Net Assets Liabilities48 20265 44766 74963 735
Other
Average Number Employees During Period2222
Creditors161 798144 553143 251146 265
Fixed Assets210 000210 000210 000210 000
Net Current Assets Liabilities-161 798-144 553-143 251-146 265
Total Assets Less Current Liabilities48 20265 44766 74963 735

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements