Hi-tec Machine Services Limited

General information

Name:

Hi-tec Machine Services Ltd

Office Address:

Unit 3 Vance Court Dunne Road Transbritannia Enterprise Park NE21 5NH Blaydon On Tyne

Number: 03181788

Incorporation date: 1996-04-02

Dissolution date: 2021-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 is the date that marks the launching of Hi-tec Machine Services Limited, the firm which was situated at Unit 3 Vance Court Dunne Road, Transbritannia Enterprise Park in Blaydon On Tyne. The company was founded on 1996-04-02. The firm registration number was 03181788 and the zip code was NE21 5NH. It had been on the market for approximately 25 years up until 2021-06-15. Created as Jadepulse, this firm used the name up till 1996, the year it was changed to Hi-tec Machine Services Limited.

Anthony C. was this specific company's managing director, assigned this position on 1999-04-05.

Anthony C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Hi-tec Machine Services Limited 1996-07-01
  • Jadepulse Limited 1996-04-02

Financial data based on annual reports

Company staff

Anthony C.

Role: Director

Appointed: 05 April 1999

Latest update: 19 February 2024

People with significant control

Anthony C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 08 May 2021
Confirmation statement last made up date 27 March 2020
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 March 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 11 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020 (AA)
filed on: 23rd, October 2020
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies