Company NameHitech Equipment Limited
DirectorShaun David Pottage
Company StatusActive
Company NumberSC110422
CategoryPrivate Limited Company
Incorporation Date12 April 1988(36 years ago)
Previous NameMablecharge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed01 September 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr James Hutton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(1 year, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 December 2007)
RoleEngineer
Correspondence Address7 Glen Brae
Bridge Of Weir
Renfrewshire
PA11 3BH
Scotland
Director NameMargaret Ruby Hutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(1 year, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressWindyridge
Hillside Road, Barrhead
Glasgow
Lanarkshire
G78 1ES
Scotland
Secretary NameLesley Anne Paton
NationalityBritish
StatusResigned
Appointed18 October 1989(1 year, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address14 St Margarets Avenue
Paisley
Renfrewshire
PA3 4DL
Scotland
Director NameDerek James Hutton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2007)
RoleCo Director
Correspondence Address10 Tudor Close
Great Sutton
Ellesmere Port
L66 2YG
Director NameMr Paul George Blackler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage 28 Halfleet
Market Deeping
Lincolnshire
PE6 8DB
Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBrander Lodge
Trip Lane Linton
Wetherby
LS22 4HX
Director NameMr Richard David Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Acaster Lane
Bishopthorpe
York
YO23 2TD
Director NameDr Stewart John Rodney Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland
Director NameMr Mark Rupert Maxwell Fryer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2016(28 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 April 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rudgate Court Walton
Wetherby
West Yorkshire
LS23 7BF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2007(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 December 2010(22 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 September 2011)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitehitech-ind.co.uk
Telephone01937 844980
Telephone regionWetherby

Location

Registered Address36 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

50k at £1Augean PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

7 March 2014Delivered on: 14 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 1995Delivered on: 28 November 1995
Satisfied on: 26 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 July 1990Delivered on: 13 August 1990
Satisfied on: 16 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 May 2022Termination of appointment of Mark Rupert Maxwell Fryer as a director on 27 April 2022 (1 page)
30 March 2022Appointment of Shaun Pottage as a director on 22 March 2022 (2 pages)
18 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
9 November 2021Change of details for Augean Plc as a person with significant control on 8 November 2021 (2 pages)
9 November 2021Change of details for a person with significant control (2 pages)
2 November 2021Satisfaction of charge SC1104220003 in full (1 page)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 March 2021Confirmation statement made on 15 March 2021 with updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 October 2017Termination of appointment of Stewart John Rodney Davies as a director on 16 October 2017 (1 page)
23 October 2017Termination of appointment of Stewart John Rodney Davies as a director on 16 October 2017 (1 page)
15 March 2017Secretary's details changed for A G Secretarial Limited on 15 June 2016 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Secretary's details changed for A G Secretarial Limited on 15 June 2016 (1 page)
10 January 2017Appointment of Mr Mark Rupert Maxwell Fryer as a director on 12 November 2016 (2 pages)
10 January 2017Appointment of Mr Mark Rupert Maxwell Fryer as a director on 12 November 2016 (2 pages)
10 January 2017Termination of appointment of Richard Stephen Laker as a director on 12 November 2016 (1 page)
10 January 2017Termination of appointment of Richard Stephen Laker as a director on 12 November 2016 (1 page)
28 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 March 2016Memorandum and Articles of Association (13 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 March 2016Memorandum and Articles of Association (13 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000
(4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(4 pages)
8 October 2014Appointment of Mr Richard Stephen Laker as a director on 2 September 2014 (2 pages)
8 October 2014Appointment of Mr Richard Stephen Laker as a director on 2 September 2014 (2 pages)
8 October 2014Appointment of Mr Richard Stephen Laker as a director on 2 September 2014 (2 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 July 2014Termination of appointment of Richard David Allen as a director on 20 June 2014 (1 page)
14 July 2014Termination of appointment of Richard David Allen as a director on 20 June 2014 (1 page)
28 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(5 pages)
28 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(5 pages)
14 March 2014Registration of charge 1104220003 (19 pages)
14 March 2014Registration of charge 1104220003 (19 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
28 August 2013Appointment of Dr Stewart John Rodney Davies as a director (2 pages)
28 August 2013Appointment of Dr Stewart John Rodney Davies as a director (2 pages)
10 April 2013Termination of appointment of Paul Blackler as a director (1 page)
10 April 2013Termination of appointment of Paul Blackler as a director (1 page)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
17 November 2011Appointment of A G Secretarial Limited as a secretary (2 pages)
17 November 2011Appointment of A G Secretarial Limited as a secretary (2 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 September 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
1 September 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
19 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
1 September 2010Appointment of Richard Allen as a director (2 pages)
1 September 2010Appointment of Richard Allen as a director (2 pages)
1 September 2010Termination of appointment of Peter Southby as a director (1 page)
1 September 2010Termination of appointment of Peter Southby as a director (1 page)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Paul George Blackler on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul George Blackler on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul George Blackler on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul George Blackler on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul George Blackler on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul George Blackler on 1 October 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (14 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (14 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
14 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
14 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
4 November 2008Full accounts made up to 31 December 2007 (22 pages)
4 November 2008Full accounts made up to 31 December 2007 (22 pages)
10 April 2008Return made up to 15/03/08; full list of members (4 pages)
10 April 2008Return made up to 15/03/08; full list of members (4 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
11 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Declaration of assistance for shares acquisition (9 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Declaration of assistance for shares acquisition (9 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 2007Accounts for a small company made up to 31 May 2007 (8 pages)
22 October 2007Accounts for a small company made up to 31 May 2007 (8 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
9 February 2007Registered office changed on 09/02/07 from: windyridge, hillside road barrhead glasgow G78 1ES (1 page)
9 February 2007Registered office changed on 09/02/07 from: windyridge, hillside road barrhead glasgow G78 1ES (1 page)
17 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
17 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
15 March 2006Registered office changed on 15/03/06 from: windyridge, hillside road barrhead glasgow G78 1ES (1 page)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Registered office changed on 15/03/06 from: windyridge, hillside road barrhead glasgow G78 1ES (1 page)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
26 September 2005Accounts for a small company made up to 31 May 2005 (8 pages)
26 September 2005Accounts for a small company made up to 31 May 2005 (8 pages)
21 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
9 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
22 March 2004Return made up to 15/03/04; full list of members (8 pages)
22 March 2004Return made up to 15/03/04; full list of members (8 pages)
4 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
4 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2003Accounts for a small company made up to 31 May 2002 (9 pages)
31 January 2003Accounts for a small company made up to 31 May 2002 (9 pages)
11 March 2002Return made up to 15/03/02; full list of members (8 pages)
11 March 2002Return made up to 15/03/02; full list of members (8 pages)
5 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
5 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
6 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
14 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 March 1999Return made up to 15/03/99; change of members (6 pages)
9 March 1999Return made up to 15/03/99; change of members (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 February 1999Ad 31/05/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
23 February 1999Ad 31/05/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
12 March 1998Return made up to 15/03/98; full list of members (6 pages)
12 March 1998Return made up to 15/03/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
20 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Full accounts made up to 31 May 1996 (19 pages)
27 February 1997Full accounts made up to 31 May 1996 (19 pages)
17 February 1997Secretary's particulars changed (1 page)
17 February 1997Secretary's particulars changed (1 page)
29 July 1996Secretary's particulars changed (1 page)
29 July 1996Secretary's particulars changed (1 page)
16 April 1996Dec mort/charge * (2 pages)
16 April 1996Dec mort/charge * (2 pages)
18 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 March 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 November 1995Partic of mort/charge * (6 pages)
28 November 1995Partic of mort/charge * (6 pages)
27 November 1995Full accounts made up to 31 May 1995 (17 pages)
27 November 1995Full accounts made up to 31 May 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 August 1990Partic of mort/charge 8710 (3 pages)
13 August 1990Partic of mort/charge 8710 (3 pages)
5 July 1988Memorandum and Articles of Association (11 pages)
5 July 1988Memorandum and Articles of Association (11 pages)
26 May 1988Company name changed mablecharge LIMITED\certificate issued on 27/05/88 (2 pages)
26 May 1988Company name changed mablecharge LIMITED\certificate issued on 27/05/88 (2 pages)
12 April 1988Incorporation (17 pages)
12 April 1988Incorporation (17 pages)