Company NameHi Tech Design Ltd
DirectorHakan Kuyucu
Company StatusActive
Company Number10439553
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMr Hakan Kuyucu
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heath Street
Newcastle-Under-Lyme
Stock-On-Trent
ST5 2BU

Location

Registered Address48 Gordon Geddes Way
Leighton
Crewe
CW1 4SE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
12 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
12 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Registered office address changed from 42 Heath Street Newcastle-Under-Lyme ST5 2BU England to 48 Gordon Geddes Way Leighton Crewe CW1 4SE on 6 April 2018 (1 page)
15 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 October 2016Registered office address changed from 42 Heath Street Newcastle-Under-Lyme Stock-on-Trent ST5 2BU United Kingdom to 42 Heath Street Newcastle-Under-Lyme ST5 2BU on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 42 Heath Street Newcastle-Under-Lyme Stock-on-Trent ST5 2BU United Kingdom to 42 Heath Street Newcastle-Under-Lyme ST5 2BU on 28 October 2016 (1 page)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 100
(29 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 100
(29 pages)