Company NameHitech Resources (UK) Ltd
DirectorClive John Neeson
Company StatusActive
Company Number02620415
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive John Neeson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNew Zealander
StatusCurrent
Appointed10 March 2021(29 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed01 August 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 9 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameClive John Neeson
Date of BirthJune 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 08 July 2005)
RoleClerical
Correspondence Address67
Messenger Terrace
Oakura
New Plymouth
New Zealand
Secretary NameSusan Jane Lee
NationalityBritish
StatusResigned
Appointed23 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address327 Robison Street
Medlands Perth
W Australia 6009
Foreign
Secretary NameMr Nigel Christopher Brereton
NationalityBritish
StatusResigned
Appointed14 October 1992(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe Cottage
Bourton On The Hill
Moreton In Marsh
Gloucestershire
GL56 9AE
Wales
Director NameMr Nigel Christopher Brereton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(4 years, 9 months after company formation)
Appointment Duration24 years, 12 months (resigned 10 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpellier House Suffolk Square
Cheltenham
Gloucestershire
GL50 2DY
Wales
Secretary NameMs Caroline Nicola Bond
NationalityBritish
StatusResigned
Appointed08 July 2005(14 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ourhealingarts.org

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

61 at £1Caroline Nicola Bond
61.00%
Ordinary
39 at £1Clive Neeson
39.00%
Ordinary

Financials

Year2014
Net Worth£99,198
Cash£104
Current Liabilities£907

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

17 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
10 March 2021Appointment of Clive John Neeson as a director on 10 March 2021 (2 pages)
10 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 March 2021Termination of appointment of Nigel Christopher Brereton as a director on 10 March 2021 (1 page)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
2 August 2018Appointment of Durrants Nominees Ltd as a secretary on 1 August 2018 (2 pages)
2 August 2018Notification of Clive Neeson as a person with significant control on 2 August 2018 (2 pages)
24 July 2018Cessation of Caroline Nicola Bond as a person with significant control on 30 May 2018 (1 page)
24 July 2018Termination of appointment of Caroline Nicola Bond as a secretary on 30 May 2018 (1 page)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Director's details changed for Mr Nigel Christopher Brereton on 1 July 2014 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Director's details changed for Mr Nigel Christopher Brereton on 1 July 2014 (2 pages)
9 February 2015Director's details changed for Mr Nigel Christopher Brereton on 1 July 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Nigel Christopher Brereton on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Nigel Christopher Brereton on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Nigel Christopher Brereton on 1 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005Registered office changed on 24/07/05 from: 143 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QL (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005Registered office changed on 24/07/05 from: 143 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QL (1 page)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 July 2004Return made up to 14/06/04; full list of members (5 pages)
6 July 2004Return made up to 14/06/04; full list of members (5 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 July 2003Return made up to 14/06/03; full list of members (5 pages)
13 July 2003Return made up to 14/06/03; full list of members (5 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 July 2002Return made up to 14/06/02; full list of members (6 pages)
5 July 2002Return made up to 14/06/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 October 2001Ad 05/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2001Ad 05/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2001Return made up to 14/06/01; full list of members (5 pages)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
16 July 2001Return made up to 14/06/01; full list of members (5 pages)
19 February 2001Full accounts made up to 30 June 2000 (8 pages)
19 February 2001Full accounts made up to 30 June 2000 (8 pages)
10 July 2000Return made up to 14/06/00; full list of members (6 pages)
10 July 2000Return made up to 14/06/00; full list of members (6 pages)
10 July 2000Registered office changed on 10/07/00 from: 9 coleherne mansions 228/230 old brompton road london SW5 0DB (1 page)
10 July 2000Registered office changed on 10/07/00 from: 9 coleherne mansions 228/230 old brompton road london SW5 0DB (1 page)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
9 September 1999Company name changed noticedelve LIMITED\certificate issued on 10/09/99 (2 pages)
9 September 1999Company name changed noticedelve LIMITED\certificate issued on 10/09/99 (2 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
24 March 1999Full accounts made up to 30 June 1998 (8 pages)
24 March 1999Full accounts made up to 30 June 1998 (8 pages)
11 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1998Full accounts made up to 30 June 1997 (8 pages)
2 April 1998Full accounts made up to 30 June 1997 (8 pages)
5 July 1997Return made up to 14/06/97; no change of members (4 pages)
5 July 1997Return made up to 14/06/97; no change of members (4 pages)
28 November 1996Full accounts made up to 30 June 1996 (9 pages)
28 November 1996Full accounts made up to 30 June 1996 (9 pages)
28 June 1996Return made up to 14/06/96; no change of members (4 pages)
28 June 1996Return made up to 14/06/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
13 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)