Company NameHi-Tech Turf Limited
DirectorsSimon Geoffrey Barbet and Daniel Alan Hayes
Company StatusActive
Company Number07651852
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Simon Geoffrey Barbet
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Llys Fammav
Pantymwyn
Flintshire
CH7 5EZ
Wales
Director NameMr Daniel Alan Hayes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Elsmere Avenue
Liverpool
L17 4LB
Secretary NameMs Paula Rodham
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Llys Fammau
Pantymwyn
Flintshire
CH7 5EZ
Wales

Contact

Websitehitechturf.co.uk
Telephone01244 289182
Telephone regionChester

Location

Registered AddressUnit 14 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

50 at £1Daniel Alan Hayes
50.00%
Ordinary
50 at £1Simon Geoffrey Barbet
50.00%
Ordinary

Financials

Year2014
Net Worth£60,364
Cash£330,062
Current Liabilities£520,539

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 Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

14 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 December 2019Director's details changed for Mr Daniel Alan Hayes on 29 November 2019 (2 pages)
9 December 2019Change of details for Mr Daniel Alan Hayes as a person with significant control on 29 November 2019 (2 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr Simon Geoffrey Barbet on 11 January 2018 (2 pages)
11 January 2018Secretary's details changed for Ms Paula Rodham on 11 January 2018 (1 page)
17 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Director's details changed for Mr Simon Geoffrey Barbet on 1 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Simon Geoffrey Barbet on 1 June 2016 (2 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mr Daniel Alan Hayes on 8 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Daniel Alan Hayes on 8 June 2013 (2 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mr Daniel Alan Hayes on 8 June 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
17 October 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
17 October 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
31 May 2011Incorporation (24 pages)
31 May 2011Incorporation (24 pages)