Check the

HIGH TECHNOLOGY (INTL) LIMITED

Company
HIGH TECHNOLOGY (INTL) LIMITED (02785154)

HIGH TECHNOLOGY (INTL)

Phone: +44 (0)1273 682 499
A rating

KEY FINANCES

Year
2017
Assets
£37.71k ▼ £-5.81k (-13.35 %)
Cash
£0.54k ▲ £0.52k (3,735.71 %)
Liabilities
£30.12k ▼ £-0.02k (-0.08 %)
Net Worth
£7.59k ▼ £-5.79k (-43.27 %)

REGISTRATION INFO

Company name
HIGH TECHNOLOGY (INTL) LIMITED
Company number
02785154
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
hightech.co.uk
Phones
+44 (0)1273 682 499
+44 (0)1273 696 021
01273 682 499
01273 696 021
Registered Address
CAMPBELL HOUSE,
CAMPBELL ROAD,
BRIGHTON,
SUSSEX,
BN1 4QD

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100

CHARGES

20 August 2001
Status
Outstanding
Delivered
24 August 2001
Persons entitled
Hsbc Bank PLC
Description
28 argyle road brighton east sussex f/h t/no: SX108586…

25 October 1998
Status
Outstanding
Delivered
4 November 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 November 1996
Status
Outstanding
Delivered
12 November 1996
Persons entitled
Midland Bank PLC
Description
335 bedfont lane bedfont middlesex with the benefit of all…

See Also


Last update 2018

HIGH TECHNOLOGY (INTL) LIMITED DIRECTORS

David Wynn Geopel

  Acting
Appointed
01 February 1993
Role
Secretary
Address
42 West Perry, Perry, Huntingdon, Cambridgeshire, PE28 0BX
Name
GEOPEL, David Wynn

Christopher Brian Bartram

  Acting PSC
Appointed
01 February 1993
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
61 Mill Drive, Hove, East Sussex, BN3 6WB
Country Of Residence
United Kingdom
Name
BARTRAM, Christopher Brian
Notified On
11 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

SEMKEN LIMITED

  Resigned
Appointed
29 January 1993
Resigned
01 February 1993
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
SEMKEN LIMITED

John Nunn

  Resigned
Appointed
01 January 1994
Resigned
30 November 1995
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
The White Cottage, Castle Gardens, Dorking, Surrey, RH4 1NY
Name
NUNN, John

LUFMER LIMITED

  Resigned
Appointed
29 January 1993
Resigned
01 February 1993
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
LUFMER LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.