Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hitech Glazing Limited
Hitech Glazing Limited is a liquidation company incorporated on 27 September 2004 with the registered office located in Huddersfield, West Yorkshire. Hitech Glazing Limited was registered 21 years ago.
Watch Company
Status
Liquidation
Company No
05241992
Private limited company
Age
21 years
Incorporated
27 September 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3310 days
Awaiting first confirmation statement
Dated
27 September 2016
Was due on
11 October 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
5513 days
For period
1 Jan
⟶
31 Dec 2008
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 December 2009
Was due on
30 September 2010
(15 years ago)
Learn more about Hitech Glazing Limited
Contact
Update Details
Address
Unit 11 Dale Street Mills Dale Street
Longwood
Huddersfield
West Yorkshire
HD3 4TG
Same address for the past
14 years
Companies in HD3 4TG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Paul Oxley
Director • British • Lives in England • Born in May 1963
Sandra Taylor
Secretary • British • Born in Dec 1939
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clear View Bifolding Doors Limited
Mr Paul Oxley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£146.83K
Increased by £146.83K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£548.09K
Increased by £40.8K (+8%)
Total Liabilities
-£467.44K
Increased by £61.99K (+15%)
Net Assets
£80.65K
Decreased by £21.19K (-21%)
Debt Ratio (%)
85%
Increased by 5.36% (+7%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
9 Years Ago on 19 Feb 2016
Moved to Voluntary Liquidation
14 Years Ago on 20 Jul 2011
Registered Address Changed
14 Years Ago on 12 Nov 2010
Registered Address Changed
15 Years Ago on 3 Sep 2010
Administrator Appointed
15 Years Ago on 27 Aug 2010
Confirmation Submitted
16 Years Ago on 22 Oct 2009
Small Accounts Submitted
16 Years Ago on 21 Sep 2009
Small Accounts Submitted
17 Years Ago on 8 May 2008
Small Accounts Submitted
17 Years Ago on 15 Nov 2007
Accounts Submitted
19 Years Ago on 19 May 2006
Get Alerts
Get Credit Report
Discover Hitech Glazing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 19 Feb 2016
Submitted on 17 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Sep 2014
Liquidators' statement of receipts and payments to 19 July 2013
Submitted on 7 Aug 2013
Liquidators' statement of receipts and payments to 19 July 2012
Submitted on 25 Sep 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 20 Jul 2011
Administrator's progress report to 11 February 2011
Submitted on 30 Mar 2011
Statement of affairs with form 2.14B
Submitted on 16 Feb 2011
Registered office address changed from 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG on 12 November 2010
Submitted on 12 Nov 2010
Result of meeting of creditors
Submitted on 8 Oct 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs