Company NameHitecsa Sales & Service Limited
DirectorPatrick Michael Daly
Company StatusActive
Company Number07502325
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 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

Director

Director NameMr Patrick Michael Daly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Croydon Road
Caterham
Surrey
CR3 6PD

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

1 at £1Joyce Doreen Daly
50.00%
Ordinary
1 at £1Patrick Daly
50.00%
Ordinary

Financials

Year2014
Net Worth£10,397
Cash£26,267
Current Liabilities£48,718

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
8 November 2023Confirmation statement made on 26 October 2022 with no updates (3 pages)
26 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 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 (4 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
29 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Change of details for Mrs Joyce Daly as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Change of details for Mr Patrick Michael Daly as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Director's details changed for Mr Patrick Michael Daly on 2 July 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Notification of Joyce Daly as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Joyce Daly as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Patrick Michael Daly as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Notification of Patrick Michael Daly as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
15 November 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 10
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 10
(3 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (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 2
(3 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 2
(3 pages)
16 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
6 March 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1
(3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
1 February 2012Director's details changed for Mr Patrick Michael Daly on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Patrick Michael Daly on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Patrick Michael Daly on 1 February 2012 (2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)