Company NameHitec Laser Limited
Company StatusActive
Company Number03006267
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher Dudley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRegal Lodge
Swan Lane
Newmarket
Suffolk
CB8 7EN
Director NameMr James Charles William Dudley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(12 months after company formation)
Appointment Duration28 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Burrows 6 Granta Close
Great Chesterford
Essex
CB10 1QP
Director NameJohn Stevenson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(12 months after company formation)
Appointment Duration28 years, 3 months
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressGlebe House Church Road
Carleton Rode
Norfolk
NR16 1RW
Secretary NameMrs Lexa Mary Dudley
NationalityBritish
StatusCurrent
Appointed01 January 1996(12 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal Lodge
Swan Lane
Newmarket
Suffolk
CB8 7EN
Secretary NameMr Maurice William Brindley
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtfield Betts Lane
Nazeing
Waltham Abbey
Essex
EN9 2DB

Contact

Websitehitec.co.uk

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1James Charles William Dudley
60.00%
Ordinary
5 at £1John Stevenson
5.00%
Ordinary
35 at £1Mrs Lexa Mary Dudley
35.00%
Ordinary

Financials

Year2014
Net Worth£142,826
Cash£64
Current Liabilities£255,841

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 1 week ago)
Next Return Due19 January 2025 (9 months, 1 week from now)

Charges

14 June 1995Delivered on: 30 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 regal drive soham ely cambridgeshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 April 1995Delivered on: 1 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
22 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
18 January 2013Director's details changed for James Charles William Dudley on 5 January 2013 (3 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for John Stevenson on 5 January 2013 (3 pages)
18 January 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 (1 page)
18 January 2013Director's details changed for John Stevenson on 5 January 2013 (3 pages)
18 January 2013Director's details changed for James Charles William Dudley on 5 January 2013 (3 pages)
18 January 2013Director's details changed for James Charles William Dudley on 5 January 2013 (3 pages)
18 January 2013Director's details changed for John Stevenson on 5 January 2013 (3 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 February 2010Director's details changed for James Charles William Dudley on 5 January 2010 (2 pages)
16 February 2010Director's details changed for James Charles William Dudley on 5 January 2010 (2 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for James Charles William Dudley on 5 January 2010 (2 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 February 2009Return made up to 05/01/09; full list of members (4 pages)
12 February 2009Return made up to 05/01/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
11 February 2009Registered office changed on 11/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
11 February 2009Director's change of particulars / john stevenson / 01/04/2006 (1 page)
11 February 2009Director's change of particulars / john stevenson / 01/04/2006 (1 page)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
17 January 2008Return made up to 05/01/08; full list of members (3 pages)
17 January 2008Return made up to 05/01/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 February 2007Return made up to 05/01/07; full list of members (3 pages)
14 February 2007Return made up to 05/01/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 January 2006Return made up to 05/01/06; full list of members (8 pages)
13 January 2006Return made up to 05/01/06; full list of members (8 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 February 2005Return made up to 05/01/05; full list of members (8 pages)
10 February 2005Return made up to 05/01/05; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 February 2004Return made up to 05/01/04; full list of members (8 pages)
12 February 2004Return made up to 05/01/04; full list of members (8 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 March 2003Return made up to 05/01/03; full list of members (8 pages)
1 March 2003Return made up to 05/01/03; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 January 2002Return made up to 05/01/02; full list of members (8 pages)
15 January 2002Return made up to 05/01/02; full list of members (8 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 February 2001Return made up to 05/01/01; full list of members (8 pages)
16 February 2001Return made up to 05/01/01; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 May 2000Return made up to 05/01/00; full list of members (8 pages)
24 May 2000Return made up to 05/01/00; full list of members (8 pages)
14 February 2000Registered office changed on 14/02/00 from: buttfield house betts lane nazeing,essex EN9 2DB (1 page)
14 February 2000Registered office changed on 14/02/00 from: buttfield house betts lane nazeing,essex EN9 2DB (1 page)
29 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 January 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 August 1998Return made up to 05/01/98; no change of members (4 pages)
7 August 1998Return made up to 05/01/98; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1997Return made up to 05/01/97; no change of members (4 pages)
3 July 1997Return made up to 05/01/97; no change of members (4 pages)
5 February 1997Full accounts made up to 30 June 1996 (6 pages)
5 February 1997Full accounts made up to 30 June 1996 (6 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
15 December 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
3 October 1995Accounting reference date notified as 30/06 (1 page)
3 October 1995Accounting reference date notified as 30/06 (1 page)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Particulars of mortgage/charge (4 pages)