ABOUT HITEC SHEET METAL LTD.
One off prototypes to full production of 1000 plus pieces
Hitec is a sub-contract manufacturing company based in Cambridgeshire offering; Precision Sheet Metal, Fabrication, Laser Cutting and CNC Machining. Our combined workshop capability includes Design & Programming through to Finishing & Assembly Services.
Hitec prides itself in offering our customers a quality product, a flexible & reliable service along with a high standard of customer care. As a trusted partner of your choice, Hitec can work as an extension to your business as & when you need us, wherever you are in the UK.
Hitec Sheet Metal Ltd, registered as a limited company in England and Wales under company number: 02768255.
Registered Company Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH.
KEY FINANCES
Year
2016
Assets
£1254.41k
▼ £-5.12k (-0.41 %)
Cash
£0.01k
▼ £-0.03k (-82.93 %)
Liabilities
£740.29k
▼ £-14.28k (-1.89 %)
Net Worth
£514.12k
▲ £9.17k (1.82 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Broxbourne
- Company name
- HITEC SHEET METAL LTD.
- Company number
- 02768255
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Nov 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.hitec.co.uk
- Phones
-
01353 624 101
01353 624 262
- Registered Address
- 167 TURNERS HILL,
CHESHUNT,
HERTS,
EN8 9BH
ECONOMIC ACTIVITIES
- 25620
- Machining
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
LAST EVENTS
- 15 Dec 2016
- Confirmation statement made on 26 November 2016 with updates
- 25 Oct 2016
- Total exemption small company accounts made up to 29 February 2016
- 23 Dec 2015
- Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 8,063
CHARGES
-
22 March 2013
- Status
- Outstanding
- Delivered
- 27 March 2013
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
29 January 2002
- Status
- Outstanding
- Delivered
- 1 February 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/Hold property known as 8 regal lane soham ely…
-
18 March 1998
- Status
- Satisfied
on 9 March 2002
- Delivered
- 25 March 1998
-
Persons entitled
- Geoffrey Reginald Moore
- Description
- 8 regal lane soham cambridgeshire f/h.
-
21 March 1997
- Status
- Outstanding
- Delivered
- 1 April 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- The freehold property known as land to the rear of regal…
-
10 October 1996
- Status
- Outstanding
- Delivered
- 17 October 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H land at rear of 10/12 regal lane soham ely…
-
14 January 1994
- Status
- Outstanding
- Delivered
- 28 January 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a units 2 and 3 no 5 regal lane soham ely…
-
5 February 1993
- Status
- Outstanding
- Delivered
- 9 February 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
HITEC SHEET METAL LTD. DIRECTORS
Christopher Sean Wickman Dudley
Acting
- Appointed
- 31 August 1994
- Role
- Secretary
- Address
- Hope Hall, Brinkley Road, Dullingham, Suffolk, CB8 9UW
- Name
- DUDLEY, Christopher Sean Wickman
James Roger Asbury
Acting
- Appointed
- 14 December 1992
- Occupation
- C N C Programmer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 9 Grove Park, Fordham, Cambs, CB7 5ND
- Country Of Residence
- United Kingdom
- Name
- ASBURY, James Roger
Christopher Dudley
Acting
- Appointed
- 01 June 1997
- Occupation
- Engineer
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Regal Lodge, Swan Lane, Newmarket, Suffolk, CB8 7EN
- Country Of Residence
- England
- Name
- DUDLEY, Christopher
Christopher Sean Wickman Dudley
Acting
PSC
- Appointed
- 14 December 1992
- Occupation
- Company Secretary
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Hope Hall, Brinkley Road, Dullingham, Suffolk, CB8 9UW
- Country Of Residence
- England
- Name
- DUDLEY, Christopher Sean Wickman
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
James Charles William Dudley
Acting
- Appointed
- 22 May 2013
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 167 Turners Hill, Cheshunt, Herts, EN8 9BH
- Country Of Residence
- England
- Name
- DUDLEY, James Charles William
Lexa Mary Dudley
Acting
- Appointed
- 01 June 1997
- Occupation
- Secretary
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Regal Lodge, Swan Lane, Newmarket, Suffolk, CB8 7EN
- Country Of Residence
- United Kingdom
- Name
- DUDLEY, Lexa Mary
John Stevenson
Acting
- Appointed
- 01 September 1995
- Occupation
- Sales Engineer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Glebe House, Church Road, Carleton Rode, Norwich, Norfolk, NR16 1RW
- Country Of Residence
- England
- Name
- STEVENSON, John
Neill Forester Dudley
Resigned
- Appointed
- 14 December 1992
- Resigned
- 31 August 1994
- Role
- Secretary
- Address
- 8 Mill Lane, Hinxton, Saffron Walden, Essex, CB10 1RD
- Name
- DUDLEY, Neill Forester
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 26 November 1992
- Resigned
- 14 December 1992
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Christopher Louis Benini
Resigned
- Appointed
- 14 December 1992
- Resigned
- 30 June 2015
- Occupation
- Sheet Metal Engineer
- Role
- Director
- Age
- 67
- Nationality
- American
- Address
- 24 North Terrace, Mildenhall, Suffolk, IP28 7AB
- Country Of Residence
- England
- Name
- BENINI, Christopher Louis
Neill Forester Dudley
Resigned
- Appointed
- 14 December 1992
- Resigned
- 31 August 1994
- Occupation
- Engineer
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 8 Mill Lane, Hinxton, Saffron Walden, Essex, CB10 1RD
- Name
- DUDLEY, Neill Forester
Stephen John Graham Taylor
Resigned
- Appointed
- 14 December 1992
- Resigned
- 14 December 1995
- Occupation
- Sheet Metal Engineer
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 45 Pound Close, Burwell, Cambridge, Cambridgeshire, CB5 0EP
- Name
- TAYLOR, Stephen John Graham
CHETTLEBURGH'S LIMITED
Resigned
- Appointed
- 26 November 1992
- Resigned
- 14 December 1992
- Role
- Nominee Director
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH'S LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.