Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HITEC DRECO LIMITED
Company Information for

HITEC DRECO LIMITED

STONEDALE ROAD, OLDENDS LANE INDUSTRIAL ESTATE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ,
Company Registration Number
02728513
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hitec Dreco Ltd
HITEC DRECO LIMITED was founded on 1992-07-03 and has its registered office in Stonehouse. The organisation's status is listed as "Active - Proposal to Strike off". Hitec Dreco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HITEC DRECO LIMITED
 
Legal Registered Office
STONEDALE ROAD
OLDENDS LANE INDUSTRIAL ESTATE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RQ
Other companies in GL10
 
Filing Information
Company Number 02728513
Company ID Number 02728513
Date formed 1992-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2017-07-03
Return next due 2018-07-17
Type of accounts DORMANT
Last Datalog update: 2018-03-09 16:44:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HITEC DRECO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HITEC DRECO LIMITED

Current Directors
Officer Role Date Appointed
ALISON MAY SLOAN
Company Secretary 2013-08-06
ALASTAIR JAMES FLEMING
Director 2013-07-31
ROBBERT OUDENDIJK
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL O'NEIL
Director 2011-08-03 2015-09-30
STEVEN GRENVILLE VALENTINE
Director 2005-07-22 2013-08-23
ALASTAIR JAMES FLEMING
Company Secretary 2011-09-30 2013-08-06
CHRISTOPHER PAUL O'NEIL
Company Secretary 2009-09-11 2011-09-30
DAVID JAMES KEENER
Director 2011-07-04 2011-08-03
THOMAS DOUGLAS BOYLE
Director 2005-07-22 2011-07-04
KATHERINE JENNIFER LEIGHTON
Company Secretary 2007-10-15 2010-10-21
KATHERINE JENNIFER LEIGHTON
Director 2007-10-15 2010-10-21
BRIAN DOUGLAS HAMILTON COOPER
Company Secretary 1998-05-29 2007-10-15
BRIAN DOUGLAS HAMILTON COOPER
Director 1998-05-29 2007-10-15
DAVID JOHN LOMAX
Director 1998-05-29 2005-07-22
CONNIE LANIER WATSON
Director 1998-05-29 2004-07-03
CONNIE LANIER WATSON
Company Secretary 1994-01-26 1998-05-29
ROBERT LAWRENCE PHILLIPS
Director 1994-12-12 1998-05-29
JON GJEDEBO
Director 1992-07-22 1994-10-04
JOHN MCGILL
Director 1992-07-22 1994-10-04
DAVID JOHN HOWE
Company Secretary 1992-07-22 1994-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-03 1992-07-22
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-03 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MAY SLOAN TUBOSCOPE HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 1996-11-08 Dissolved 2015-02-13
ALISON MAY SLOAN CHARGEWOOD LIMITED Company Secretary 2013-08-06 CURRENT 1993-09-09 Dissolved 2015-02-13
ALISON MAY SLOAN NOV UK AICB LTD Company Secretary 2013-08-06 CURRENT 2012-11-12 Dissolved 2015-02-13
ALISON MAY SLOAN A.S.E.P. (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1990-04-04 Dissolved 2015-02-13
ALISON MAY SLOAN AMERON (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1998-03-23 Dissolved 2016-12-06
ALISON MAY SLOAN CHEMINEER, LIMITED Company Secretary 2013-08-06 CURRENT 1972-09-26 Dissolved 2016-12-06
ALISON MAY SLOAN TECHDRILL LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-29 Dissolved 2016-12-06
ALISON MAY SLOAN MERPRO LIMITED Company Secretary 2013-08-06 CURRENT 1990-11-15 Dissolved 2016-12-13
ALISON MAY SLOAN MERPRO MACHINING & THREADING LIMITED Company Secretary 2013-08-06 CURRENT 1988-10-03 Dissolved 2016-12-06
ALISON MAY SLOAN APL (UK) LIMITED Company Secretary 2013-08-06 CURRENT 2006-01-13 Dissolved 2017-02-07
ALISON MAY SLOAN DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1985-08-06 Active - Proposal to Strike off
ALISON MAY SLOAN DRECO EUROPE LIMITED Company Secretary 2013-08-06 CURRENT 1991-07-30 Active - Proposal to Strike off
ALISON MAY SLOAN VARCO UK ACQUISITIONS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-20 Dissolved 2018-03-27
ALISON MAY SLOAN FORTH VALLEY ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 2004-01-29 Dissolved 2018-03-27
ALISON MAY SLOAN NOV GROUP HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2011-11-03 Dissolved 2018-03-27
ALISON MAY SLOAN AG HOLDING UK Company Secretary 2013-08-06 CURRENT 2005-03-11 Dissolved 2018-05-15
ALISON MAY SLOAN NOV FLEXIBLES UK LTD Company Secretary 2013-08-06 CURRENT 2005-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN NOV INTELLISERV UK LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-07 Active
ALISON MAY SLOAN ENERGY EQUIPMENT CORPORATION LIMITED Company Secretary 2013-08-06 CURRENT 2006-12-11 Active
ALISON MAY SLOAN ROBBINS & MYERS HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1992-10-20 Active - Proposal to Strike off
ALISON MAY SLOAN REEDHYCALOG UK LTD Company Secretary 2013-08-06 CURRENT 1994-12-15 Active
ALISON MAY SLOAN MERPRO TORTEK LIMITED Company Secretary 2013-08-06 CURRENT 1991-11-22 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO PRODUCTS LIMITED Company Secretary 2013-08-06 CURRENT 1992-03-11 Active - Proposal to Strike off
ALISON MAY SLOAN TUBOSCOPE VETCO CAPITAL LIMITED Company Secretary 2013-08-06 CURRENT 1993-10-20 Active
ALISON MAY SLOAN NOV UK (ANGOLA ACQUISITIONS) LIMITED Company Secretary 2013-08-06 CURRENT 2010-03-16 Active
ALISON MAY SLOAN HYDRALIFT HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1995-11-03 Active - Proposal to Strike off
ALISON MAY SLOAN NOV UK FINANCE LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-12 Active
ALISON MAY SLOAN CAMCO DRILLING GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1987-07-10 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1979-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN ANDERGAUGE LIMITED Company Secretary 2013-08-06 CURRENT 1986-10-23 Active - Proposal to Strike off
ALISON MAY SLOAN MONO GROUP PENSION TRUSTEES LIMITED Company Secretary 2013-08-06 CURRENT 1988-02-23 Active
ALISON MAY SLOAN NOV ELMAR (MIDDLE EAST) LIMITED Company Secretary 2013-08-06 CURRENT 1994-07-08 Active
ALISON MAY SLOAN NOV UK HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2010-05-26 Active - Proposal to Strike off
ALISON MAY SLOAN PROCON ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 1975-02-26 Active - Proposal to Strike off
ALISON MAY SLOAN NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Company Secretary 2013-08-06 CURRENT 1935-05-13 Active
ALISON MAY SLOAN NATIONAL OILWELL VARCO UK LIMITED Company Secretary 2013-08-06 CURRENT 1966-03-04 Active
ALISON MAY SLOAN NATIONAL OILWELL (U.K.) LIMITED Company Secretary 2013-08-06 CURRENT 1910-04-12 Active
ALISON MAY SLOAN NOV MISSION PRODUCTS UK LIMITED Company Secretary 2013-08-06 CURRENT 1981-06-17 Active - Proposal to Strike off
ALISON MAY SLOAN NOV DOWNHOLE EURASIA LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-19 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING LIMITED Director 2017-01-20 CURRENT 1993-05-10 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING UK LTD Director 2017-01-20 CURRENT 2003-12-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE HOLDINGS LIMITED Director 2013-07-31 CURRENT 1996-11-08 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING CHARGEWOOD LIMITED Director 2013-07-31 CURRENT 1993-09-09 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING NOV UK AICB LTD Director 2013-07-31 CURRENT 2012-11-12 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING A.S.E.P. (UK) LIMITED Director 2013-07-31 CURRENT 1990-04-04 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING AMERON (UK) LIMITED Director 2013-07-31 CURRENT 1998-03-23 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING CHEMINEER, LIMITED Director 2013-07-31 CURRENT 1972-09-26 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING TECHDRILL LIMITED Director 2013-07-31 CURRENT 2001-03-29 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING MERPRO LIMITED Director 2013-07-31 CURRENT 1990-11-15 Dissolved 2016-12-13
ALASTAIR JAMES FLEMING MERPRO MACHINING & THREADING LIMITED Director 2013-07-31 CURRENT 1988-10-03 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING APL (UK) LIMITED Director 2013-07-31 CURRENT 2006-01-13 Dissolved 2017-02-07
ALASTAIR JAMES FLEMING DRECO LIMITED Director 2013-07-31 CURRENT 1985-08-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING DRECO EUROPE LIMITED Director 2013-07-31 CURRENT 1991-07-30 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING VARCO UK ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2001-03-20 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING FORTH VALLEY ENGINEERING LIMITED Director 2013-07-31 CURRENT 2004-01-29 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING NOV GROUP HOLDINGS LIMITED Director 2013-07-31 CURRENT 2011-11-03 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING AG HOLDING UK Director 2013-07-31 CURRENT 2005-03-11 Dissolved 2018-05-15
ALASTAIR JAMES FLEMING NOV FLEXIBLES UK LTD Director 2013-07-31 CURRENT 2005-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV INTELLISERV UK LIMITED Director 2013-07-31 CURRENT 2011-09-07 Active
ALASTAIR JAMES FLEMING ENERGY EQUIPMENT CORPORATION LIMITED Director 2013-07-31 CURRENT 2006-12-11 Active
ALASTAIR JAMES FLEMING ROBBINS & MYERS HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1992-10-20 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING REEDHYCALOG UK LTD Director 2013-07-31 CURRENT 1994-12-15 Active
ALASTAIR JAMES FLEMING MERPRO TORTEK LIMITED Director 2013-07-31 CURRENT 1991-11-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO PRODUCTS LIMITED Director 2013-07-31 CURRENT 1992-03-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE VETCO CAPITAL LIMITED Director 2013-07-31 CURRENT 1993-10-20 Active
ALASTAIR JAMES FLEMING NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2013-07-31 CURRENT 2010-03-16 Active
ALASTAIR JAMES FLEMING HYDRALIFT HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1995-11-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV UK FINANCE LIMITED Director 2013-07-31 CURRENT 2002-08-12 Active
ALASTAIR JAMES FLEMING CAMCO DRILLING GROUP LIMITED Director 2013-07-31 CURRENT 1987-07-10 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO GROUP LIMITED Director 2013-07-31 CURRENT 1979-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING ANDERGAUGE LIMITED Director 2013-07-31 CURRENT 1986-10-23 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV ELMAR (MIDDLE EAST) LIMITED Director 2013-07-31 CURRENT 1994-07-08 Active
ALASTAIR JAMES FLEMING NOV UK HOLDINGS LIMITED Director 2013-07-31 CURRENT 2010-05-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PROCON ENGINEERING LIMITED Director 2013-07-31 CURRENT 1975-02-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ROBBERT OUDENDIJK SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ROBBERT OUDENDIJK PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX LIMITED Director 2015-11-25 CURRENT 1975-03-12 Active
ROBBERT OUDENDIJK AMERON (UK) LIMITED Director 2015-09-30 CURRENT 1998-03-23 Dissolved 2016-12-06
ROBBERT OUDENDIJK CHEMINEER, LIMITED Director 2015-09-30 CURRENT 1972-09-26 Dissolved 2016-12-06
ROBBERT OUDENDIJK TECHDRILL LIMITED Director 2015-09-30 CURRENT 2001-03-29 Dissolved 2016-12-06
ROBBERT OUDENDIJK MERPRO LIMITED Director 2015-09-30 CURRENT 1990-11-15 Dissolved 2016-12-13
ROBBERT OUDENDIJK MERPRO MACHINING & THREADING LIMITED Director 2015-09-30 CURRENT 1988-10-03 Dissolved 2016-12-06
ROBBERT OUDENDIJK APL (UK) LIMITED Director 2015-09-30 CURRENT 2006-01-13 Dissolved 2017-02-07
ROBBERT OUDENDIJK DRECO LIMITED Director 2015-09-30 CURRENT 1985-08-06 Active - Proposal to Strike off
ROBBERT OUDENDIJK DRECO EUROPE LIMITED Director 2015-09-30 CURRENT 1991-07-30 Active - Proposal to Strike off
ROBBERT OUDENDIJK VARCO UK ACQUISITIONS LIMITED Director 2015-09-30 CURRENT 2001-03-20 Dissolved 2018-03-27
ROBBERT OUDENDIJK FORTH VALLEY ENGINEERING LIMITED Director 2015-09-30 CURRENT 2004-01-29 Dissolved 2018-03-27
ROBBERT OUDENDIJK NOV GROUP HOLDINGS LIMITED Director 2015-09-30 CURRENT 2011-11-03 Dissolved 2018-03-27
ROBBERT OUDENDIJK AG HOLDING UK Director 2015-09-30 CURRENT 2005-03-11 Dissolved 2018-05-15
ROBBERT OUDENDIJK NOV FLEXIBLES UK LTD Director 2015-09-30 CURRENT 2005-04-27 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV INTELLISERV UK LIMITED Director 2015-09-30 CURRENT 2011-09-07 Active
ROBBERT OUDENDIJK ENERGY EQUIPMENT CORPORATION LIMITED Director 2015-09-30 CURRENT 2006-12-11 Active
ROBBERT OUDENDIJK ROBBINS & MYERS HOLDINGS UK LIMITED Director 2015-09-30 CURRENT 1992-10-20 Active - Proposal to Strike off
ROBBERT OUDENDIJK REEDHYCALOG UK LTD Director 2015-09-30 CURRENT 1994-12-15 Active
ROBBERT OUDENDIJK MERPRO TORTEK LIMITED Director 2015-09-30 CURRENT 1991-11-22 Active - Proposal to Strike off
ROBBERT OUDENDIJK MERPRO PRODUCTS LIMITED Director 2015-09-30 CURRENT 1992-03-11 Active - Proposal to Strike off
ROBBERT OUDENDIJK TUBOSCOPE VETCO CAPITAL LIMITED Director 2015-09-30 CURRENT 1993-10-20 Active
ROBBERT OUDENDIJK NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2015-09-30 CURRENT 2010-03-16 Active
ROBBERT OUDENDIJK HYDRALIFT HOLDINGS UK LIMITED Director 2015-09-30 CURRENT 1995-11-03 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV UK FINANCE LIMITED Director 2015-09-30 CURRENT 2002-08-12 Active
ROBBERT OUDENDIJK CAMCO DRILLING GROUP LIMITED Director 2015-09-30 CURRENT 1987-07-10 Active - Proposal to Strike off
ROBBERT OUDENDIJK MERPRO GROUP LIMITED Director 2015-09-30 CURRENT 1979-04-27 Active - Proposal to Strike off
ROBBERT OUDENDIJK ANDERGAUGE LIMITED Director 2015-09-30 CURRENT 1986-10-23 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV ELMAR (MIDDLE EAST) LIMITED Director 2015-09-30 CURRENT 1994-07-08 Active
ROBBERT OUDENDIJK NOV UK HOLDINGS LIMITED Director 2015-09-30 CURRENT 2010-05-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK PROCON ENGINEERING LIMITED Director 2015-09-30 CURRENT 1975-02-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Director 2015-09-30 CURRENT 1935-05-13 Active
ROBBERT OUDENDIJK NATIONAL OILWELL VARCO UK LIMITED Director 2015-09-30 CURRENT 1966-03-04 Active
ROBBERT OUDENDIJK NATIONAL OILWELL (U.K.) LIMITED Director 2015-09-30 CURRENT 1910-04-12 Active
ROBBERT OUDENDIJK NOV MISSION PRODUCTS UK LIMITED Director 2015-09-30 CURRENT 1981-06-17 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV DOWNHOLE EURASIA LIMITED Director 2015-09-30 CURRENT 2002-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-21DS01Application to strike the company off the register
2017-08-16PSC09Withdrawal of a person with significant control statement on 2017-08-16
2017-07-14PSC02Notification of Dreco Limited as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-10-07AP01DIRECTOR APPOINTED MR ROBBERT OUDENDIJK
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL O'NEIL
2015-07-31CH01Director's details changed for Christopher Paul O'neil on 2015-07-22
2015-07-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-25AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/14 FROM Martin Street Audenshaw Manchester Lancashire M34 5JA
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02SH19Statement of capital on 2014-09-02 GBP 100
2014-08-20SH20Statement by Directors
2014-08-20CAP-SSSolvency Statement dated 08/08/14
2014-08-20RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-08-06RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Section 28 23/06/2014</ul>
2014-08-06RES13SECTION 28 23/06/2014
2014-08-06SH0123/06/14 STATEMENT OF CAPITAL GBP 115831.00
2014-07-23AR0103/07/14 ANNUAL RETURN FULL LIST
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013
2013-08-28AP01DIRECTOR APPOINTED ALASTAIR JAMES FLEMING
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING
2013-08-23AP03SECRETARY APPOINTED ALISON MAY SLOAN
2013-07-04AR0103/07/13 FULL LIST
2013-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-11AR0103/07/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 26/08/2011
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-06AP03SECRETARY APPOINTED ALASTAIR JAMES FLEMING
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL
2011-08-03AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER
2011-07-25AR0103/07/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED DAVID JAMES KEENER
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LEIGHTON
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-12AR0103/07/10 FULL LIST
2009-09-17288aSECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL
2009-07-03363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-24363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOYLE / 01/04/2008
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: HAMLYNS LEWES ROAD SCAYNES HILL HAYWARDS HEATH WEST SUSSEX RH17 7NG
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-27363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-31363(288)DIRECTOR RESIGNED
2004-10-31363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 18A SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LA
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-18363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HITEC DRECO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HITEC DRECO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1993-10-18 Outstanding CARRINGTON PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of HITEC DRECO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HITEC DRECO LIMITED
Trademarks
We have not found any records of HITEC DRECO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HITEC DRECO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HITEC DRECO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HITEC DRECO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HITEC DRECO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HITEC DRECO LIMITED any grants or awards.
Ownership
    • NATIONAL OILWELL INC : Ultimate parent company : US
      • CTES Limited
      • CTES Ltd
      • CTES, Ltd
      • Hydralift Holding UK Ltd
      • Mono Group
      • Mono Pumps Limited
      • Mono Pumps Ltd
      • Procon Engineering Ltd
      • Tuboscope Holdings UK Ltd
      • Amclyde UK Limited
      • Amclyde UK Ltd
      • Coil Services (North Sea) Limited
      • Coil Services (North Sea) Ltd
      • Dreco Europe Limited
      • Dreco Europe Ltd
      • Dreco Limited
      • Dreco Ltd
      • Elmar Services (Middle East) Limited
      • Elmar Services (Middle East) Ltd
      • Mono Group Pension Trustees Limited
      • Mono Group Pension Trustees Ltd
      • National Oilwell Varco UK Limited
      • National Oilwell Varco UK Ltd
      • NOV UK Finance Limited
      • NOV UK Finance Ltd
      • Tuboscope Holdings Limited
      • Tuboscope Holdings Ltd
      • Tuboscope Pipeline Services Limited
      • Tuboscope Pipeline Services Ltd
      • Tuboscope Vetco Capital Limited
      • Tuboscope Vetco Capital Ltd
      • Varco UK Acquisitions Limited
      • Varco UK Acquisitions Ltd
      • Ameron (UK) Limited
      • Ameron (UK) Ltd
      • Robbins & Myers U.K. Limited
      • Robbins & Myers U.K. Ltd
      • AG Holding UK Unlimited
      • AmClyde (UK) Ltd
      • AmClyde (UK) Ltrd
      • Andergauge Limited
      • Andergauge Ltd
      • Anderson Group Limited
      • Anderson Group Ltd
      • Brandt Co (U.K.) Ltd
      • The Brandt Company (U.K.) Limited
      • Camco Drilling Group Limited
      • Camco Drilling Group Ltd
      • Chargewood Limited
      • Chargewood Ltd
      • Dreco (UK)
      • Elmar Casing Limited
      • Elmar Casing Ltd
      • Elmar Engineering Limited
      • Elmar Engineering Ltd
      • Elmar Rental Limited
      • Elmar Rental Ltd
      • Elmar Screens Limited
      • Elmar Screens Ltd
      • Elmar Services Limited
      • Elmar Services Ltd
      • Enaco Mudcat Systems Limited
      • Enaco Mudcat Systems Ltd
      • Enaco PLC
      • Energy Equipment Corp Ltd
      • Energy Equipment Corporation Limited
      • Energy Equipment Corporation, Ltd
      • Grant Prideco Limited
      • Grant Prideco Ltd
      • Hitec Drilling & Marine Systems Ltd
      • Hitec Drilling & Marine Systems, Ltd
      • Hitec Drilling and Marine Systems, Ltd
      • Hydra Rig UK Limited
      • Hydra Rig UK Ltd
      • Hydralift (UK) Ltd
      • Hydralift Holding (UK) Ltd
      • Hydralift UK Limited
      • Hydralift UK Ltd
      • Linalog Limited
      • Linalog Ltd
      • Mono Group Pensions Trustees Limited
      • Mono Group Pensions Trustees Ltd
      • Morinoak International Limited
      • Morinoak International Ltd
      • Mud Rentals Limited
      • Mud Rentals Ltd
      • National Oilwell (U.K.) Limited
      • National Oilwell (U.K.) Ltd
      • Oilfield Techno Equipment Limited
      • Oilfield Techno Equipment Ltd
      • Pressure Control Engineering Limited
      • Pressure Control Engineering Ltd
      • Recovery Systems Limited
      • Recovery Systems Ltd
      • Recovery Systems Limited
      • Recovery Systems Ltd
      • Reed Hycalog International Limited
      • Reed Hycalog International Ltd
      • Reed-Hycalog International Limited
      • Reed Hycalog UK Holdings LLP
      • Reed-Hycalog UK Holdings, LLP
      • ReedHycalog Eurasia Ltd
      • Rig Technology Limited
      • Rig Technology Ltd
      • Russell Sub Surface Systems Ltd
      • Russell Sub-Surface Systems, Ltd
      • S.S.R. (International) Limited
      • S.S.R. (International) Ltd
      • Specialty Tools Limited
      • Specialty Tools Ltd
      • Tuboscope Vetco (U.K.) Limited
      • Tuboscope Vetco (U.K.) Ltd
      • Tuboscope Vetco Captial Limited
      • Tuboscope Vetco Captial Ltd
      • Varco (UK) Limited
      • Varco (UK) Ltd
      • Varco Limited
      • Varco Ltd
      • ANS Limited
      • ANS Ltd
      • Anson Limited
      • Anson Ltd
      • ASEP UK Ltd
      • NOV Downhole Eurasia Limited
      • NOV Downhole Eurasia Ltd
      • Reed Hycalog Interantional Limited
      • Reed Hycalog Interantional Ltd
      • APL (UK) Limited
      • APL (UK) Ltd
      • Dalsin Limited
      • Dalsin Ltd
      • Defiant Weighing Ltd
      • Environmental Procedures (U.K.) Limited
      • Environmental Procedures (U.K.) Ltd
      • HITEC Dreco Limited
      • HITEC Dreco Ltd
      • Inflo Control Systems Ltd
      • Mono Pumps (Manufacturing) Limited
      • Mono Pumps (Manufacturing) Ltd
      • Mud Recovery Systems Limited
      • Mud Recovery Systems Ltd
      • Negretti Automation Ltd
      • NOV ASEP Elmar (Middle East) Limited
      • NOV ASEP Elmar (Middle East) Ltd
      • NOV UK HOLDINGS LIMITED
      • NOV UK HOLDINGS Ltd
      • NOV UK Korea LP
      • Transducer Systems Ltd
      • NOV Group Holdings Limited
      • NOV Group Holdings Ltd
      • NOV Intelliserv UK Limited
      • NOV Intelliserv UK Ltd
      • NOV Mission Products UK Limited
      • NOV Mission Products UK Ltd
      • .S.E.P. (UK) Ltd
      • A.S.E.P. (UK) Limited
      • Conemsco Limited
      • Conemsco Ltd
      • Forth Valley Engineering Limited
      • Forth Valley Engineering Ltd
      • Merpro Limited
      • Merpro Ltd
      • NOV Group Holdings Limited
      • NOV Group Holdings Ltd
      • NOV UK AICA LT
      • NOV UK AICB LTD
      • Capital Valves Limited
      • Capital Valves Ltd
      • DNOW UK Ltd
      • Robbins & Myers Holdings UK Limited
      • Robbins & Myers Holdings UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.