Company NameHitecsa UK Limited
Company StatusActive
Company Number02868453
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Patrick Michael Daly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 1993(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address83 Croydon Road
Caterham
Surrey
CR3 6PD
Director NameMrs Joyce Doreen Daly
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address83 Croydon Road
Caterham
Surrey
CR3 6PD
Secretary NameJoyce Doreen Daly
NationalityBritish
StatusCurrent
Appointed02 November 1993(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address83 Croydon Road
Caterham
Surrey
CR3 6PD
Director NameJames Patrick Daly
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleAir Cond. Engineer
Country of ResidenceEngland
Correspondence Address83 Croydon Road
Caterham
Surrey
CR3 6PD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitehitecsa.org
Telephone01883 341710
Telephone regionCaterham

Location

Registered Address83 Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1James Daly
6.67%
Ordinary A
100 at £1Joyce Doreen Daly
33.33%
Ordinary B
70 at £1Joyce Doreen Daly
23.33%
Ordinary A
70 at £1Mr Patrick Michael Daly
23.33%
Ordinary A
40 at £1Simon Daly
13.33%
Ordinary A

Financials

Year2014
Net Worth-£35,455
Current Liabilities£126,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 September 2022Notification of Joyce Doreen Daly as a person with significant control on 15 December 2020 (2 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (6 pages)
15 December 2020Particulars of variation of rights attached to shares (2 pages)
15 December 2020Memorandum and Articles of Association (4 pages)
15 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 December 2020Change of share class name or designation (2 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
25 November 2019Director's details changed for Mrs Joyce Doreen Daly on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Mr Patrick Michael Daly on 25 November 2019 (2 pages)
21 November 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
19 November 2019Second filing of Confirmation Statement dated 14/10/2018 (8 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Director's details changed for James Patrick Daly on 2 July 2019 (2 pages)
2 July 2019Director's details changed for James Patrick Daly on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Patrick Michael Daly on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Joyce Doreen Daly on 2 July 2019 (2 pages)
2 July 2019Secretary's details changed for Joyce Doreen Daly on 2 July 2019 (1 page)
15 March 2019Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
22 October 2018Confirmation statement made on 14 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 19/11/2019.
(5 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 201614/10/16 Statement of Capital gbp 104 (5 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Director's details changed for Mr Patrick Michael Daly on 14 December 2014 (2 pages)
14 October 2015Secretary's details changed for Joyce Doreen Daly on 14 December 2014 (1 page)
14 October 2015Secretary's details changed for Joyce Doreen Daly on 14 December 2014 (1 page)
14 October 2015Director's details changed for Mr Patrick Michael Daly on 14 December 2014 (2 pages)
14 October 2015Director's details changed for Joyce Doreen Daly on 14 December 2014 (2 pages)
14 October 2015Director's details changed for Mr Patrick Michael Daly on 14 December 2014 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
(7 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
(7 pages)
14 October 2015Director's details changed for Joyce Doreen Daly on 14 December 2014 (2 pages)
14 October 2015Director's details changed for Mr Patrick Michael Daly on 14 December 2014 (2 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(7 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(7 pages)
16 October 2013Director's details changed for James Patrick Daly on 13 March 2010 (2 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(7 pages)
16 October 2013Director's details changed for James Patrick Daly on 13 March 2010 (2 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
17 October 2011Director's details changed for James Patrick Daly on 17 October 2011 (2 pages)
17 October 2011Director's details changed for James Patrick Daly on 17 October 2011 (2 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
2 March 2011Registered office address changed from 57 Whyteleafe Hill Whyteleafe Surrey CR3 0AJ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 57 Whyteleafe Hill Whyteleafe Surrey CR3 0AJ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 57 Whyteleafe Hill Whyteleafe Surrey CR3 0AJ on 2 March 2011 (1 page)
3 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Joyce Doreen Daly on 19 October 2009 (2 pages)
19 October 2009Director's details changed for James Patrick Daly on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Patrick Michael Daly on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Patrick Michael Daly on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for James Patrick Daly on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Joyce Doreen Daly on 19 October 2009 (2 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 October 2008Return made up to 14/10/08; full list of members (5 pages)
29 October 2008Return made up to 14/10/08; full list of members (5 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
11 May 2007Return made up to 14/10/06; full list of members (3 pages)
11 May 2007Return made up to 14/10/06; full list of members (3 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 January 2007Resolutions
  • RES13 ‐ Re sub div 30/04/06
(1 page)
6 January 2007Resolutions
  • RES13 ‐ Re sub div 30/04/06
(1 page)
14 December 2006S-div 10/04/06 (1 page)
14 December 2006S-div 10/04/06 (1 page)
19 May 2006S-div 03/03/06 (1 page)
19 May 2006Resolutions
  • RES13 ‐ Subdivision 03/03/06
(1 page)
19 May 2006Resolutions
  • RES13 ‐ Subdivision 03/03/06
(1 page)
19 May 2006S-div 03/03/06 (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
14 December 2005Return made up to 14/10/05; full list of members (7 pages)
14 December 2005Return made up to 14/10/05; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 October 2004Return made up to 14/10/04; full list of members (7 pages)
19 October 2004Return made up to 14/10/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 02/11/02; full list of members (7 pages)
4 November 2002Return made up to 02/11/02; full list of members (7 pages)
17 July 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 July 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 October 2001Return made up to 02/11/01; full list of members (6 pages)
29 October 2001Return made up to 02/11/01; full list of members (6 pages)
21 November 2000Return made up to 02/11/00; full list of members (6 pages)
21 November 2000Return made up to 02/11/00; full list of members (6 pages)
6 September 2000Accounts made up to 31 March 2000 (9 pages)
6 September 2000Accounts made up to 31 March 2000 (9 pages)
4 April 2000Return made up to 02/11/99; full list of members (6 pages)
4 April 2000Return made up to 02/11/99; full list of members (6 pages)
7 January 2000Accounts made up to 31 March 1999 (13 pages)
7 January 2000Accounts made up to 31 March 1999 (13 pages)
10 November 1998Return made up to 02/11/98; full list of members (6 pages)
10 November 1998Return made up to 02/11/98; full list of members (6 pages)
13 October 1998Accounts made up to 31 March 1998 (11 pages)
13 October 1998Accounts made up to 31 March 1998 (11 pages)
18 November 1997Return made up to 02/11/97; no change of members (4 pages)
18 November 1997Return made up to 02/11/97; no change of members (4 pages)
7 July 1997Accounts made up to 31 March 1997 (13 pages)
7 July 1997Accounts made up to 31 March 1997 (13 pages)
13 November 1996Return made up to 02/11/96; no change of members (4 pages)
13 November 1996Return made up to 02/11/96; no change of members (4 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Ad 11/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 1996Accounts made up to 31 March 1996 (13 pages)
3 July 1996Nc inc already adjusted 11/06/96 (1 page)
3 July 1996Nc inc already adjusted 11/06/96 (1 page)
3 July 1996Ad 11/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 1996Accounts made up to 31 March 1996 (13 pages)
1 February 1996Auditor's resignation (2 pages)
1 February 1996Auditor's resignation (2 pages)
19 October 1995Accounts made up to 31 March 1995 (7 pages)
19 October 1995Accounts made up to 31 March 1995 (7 pages)