HITEK-NOLOGY SOLUTIONS LIMITED

Address:
50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

HITEK-NOLOGY SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05767213. The registration start date is April 3, 2006. The current status is Active.

Company Overview

Company Number 05767213
Company Name HITEK-NOLOGY SOLUTIONS LIMITED
Registered Address 50-54 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-04-03
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2017-05-01
Returns Last Update 2016-04-03
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-04-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 50-54 OSWALD ROAD
SCUNTHORPE
Post Town NORTH LINCOLNSHIRE
Post Code DN15 7PQ

Companies with the same location

Entity Name Office Address
ACG ENGINEERING LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
BOSTON UNITED FOOTBALL CLUB COMMUNITY FOUNDATION 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
CROXTON QA SERVICES LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
ARCHITECTURAL DESIGN & TECHNOLOGY SERVICES LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
RIVER STREET LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
GOLDCREST ENTERPRISES LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
J D LONSDALE LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
M J QUICKFALL BUILDERS LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
TRUECAST LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
DEMETER HOUSE LIMITED 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAWTON, James Anthony Secretary (Active) 15 Wentworth Road, Scunthorpe, North Lincolnshire, United Kingdom, DN17 2AX /
7 November 2014
/
CRESSWELL, Mark Neville Director (Active) 235 Bourne Road, Pode Hole, Spalding, Lincolnshire, United Kingdom, PE11 3LW February 1966 /
1 January 2013
British /
United Kingdom
Operations Director
LAWTON, Jim Anthony Director (Active) 135 Huddersfield Road, Brighouse, West Yorkshire, HD6 3RL January 1970 /
29 November 2007
British /
United Kingdom
Operations Manager
NICHOLLS, Terence Patrick Director (Active) 103 Church Road, Quarndon, Derbyshire, United Kingdom, DE22 5JA July 1961 /
3 April 2006
British /
England
Consultant
TERRY, John Richard Fielding Secretary (Resigned) 6 Westgate, Scotton, Gainsborough, Lincolnshire, DN21 3QX /
3 April 2006
British /
ALBANS JACKSON, Michael John Director (Resigned) The Hoot, Crapple Lane, Scotton, Lincolnshire, DN21 3QT February 1963 /
3 April 2006
British /
Consultant
NIXON, Edward Director (Resigned) 80 Kingsway, Scunthorpe, North Lincolnshire, DN15 7ER March 1942 /
3 April 2006
British /
England
Company Director
SHUTTLEWORTH, Reg Director (Resigned) 30 Weymouth Crescent, Scunthorpe, North Lincolnshire, DN17 1TX September 1936 /
3 April 2006
British /
United Kingdom
Company Director
TERRY, John Richard Fielding Director (Resigned) 6 Westgate, Scotton, Gainsborough, Lincolnshire, DN21 3QX December 1947 /
29 November 2007
British /
United Kingdom
Manager

Competitor

Search similar business entities

Post Town NORTH LINCOLNSHIRE
Post Code DN15 7PQ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on HITEK-NOLOGY SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches