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

HI-TECHNOLOGY GROUP LIMITED

TYAK HOUSE, SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, PO7 7XY,
Company Registration Number
03786085
Private Limited Company
Active

Company Overview

About Hi-technology Group Ltd
HI-TECHNOLOGY GROUP LIMITED was founded on 1999-06-10 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Hi-technology Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HI-TECHNOLOGY GROUP LIMITED
 
Legal Registered Office
TYAK HOUSE
SILVERTHORNE WAY
WATERLOOVILLE
HAMPSHIRE
PO7 7XY
Other companies in PO7
 
Filing Information
Company Number 03786085
Company ID Number 03786085
Date formed 1999-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 15:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HI-TECHNOLOGY GROUP 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 HI-TECHNOLOGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER HARBORD
Director 2014-11-14
GARY MOORE
Director 1999-06-10
MARK EDWARD THISTLETHWAYTE
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALISTAIR HORNER
Director 2014-11-14 2015-04-01
GARY MOORE
Company Secretary 2008-01-10 2014-11-14
LYNDA ANNE MOORE
Director 2013-05-31 2014-11-14
RICHARD BRYSON BROWN
Director 2008-01-10 2013-05-31
JAMES EDWARD TISSON
Company Secretary 1999-06-10 2008-01-10
JAMES EDWARD TISSON
Director 1999-06-10 2008-01-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-06-10 1999-06-10
COMPANY DIRECTORS LIMITED
Nominated Director 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER HARBORD WELBORNE LAND LIMITED Director 2017-11-07 CURRENT 2017-05-24 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
DAVID CHRISTOPHER HARBORD HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
DAVID CHRISTOPHER HARBORD AVONSEAL LIMITED Director 2014-10-02 CURRENT 2000-03-20 Dissolved 2016-05-24
DAVID CHRISTOPHER HARBORD DAVIS WAGON SERVICES LIMITED Director 2013-12-12 CURRENT 2006-09-20 Active
DAVID CHRISTOPHER HARBORD TERMWELL LIMITED Director 2013-01-29 CURRENT 2001-07-02 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD ADVANCED DOORS 2017 LIMITED Director 2013-01-29 CURRENT 1992-09-03 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD W.H. DAVIS LIMITED Director 2013-01-09 CURRENT 1984-03-06 Active
DAVID CHRISTOPHER HARBORD BUCKLAND RAIL LIMITED Director 2013-01-09 CURRENT 2008-12-09 Active
DAVID CHRISTOPHER HARBORD CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2012-12-18 CURRENT 2000-02-24 Dissolved 2017-10-31
DAVID CHRISTOPHER HARBORD ARROW INDUSTRIAL GROUP LIMITED Director 2012-12-03 CURRENT 2002-04-05 Active
DAVID CHRISTOPHER HARBORD ARROW INDUSTRIAL HOLDINGS LIMITED Director 2012-12-03 CURRENT 2007-10-24 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES LIMITED Director 2012-07-19 CURRENT 2002-01-28 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-01-04 Active
DAVID CHRISTOPHER HARBORD SHO124 LIMITED Director 2012-07-02 CURRENT 2008-01-18 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD SHO123 LIMITED Director 2012-07-02 CURRENT 1983-01-20 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED Director 2012-06-07 CURRENT 2008-01-18 Active
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2012-03-22 CURRENT 2008-09-12 Dissolved 2016-09-20
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES LIMITED Director 2012-03-22 CURRENT 1985-09-06 Liquidation
DAVID CHRISTOPHER HARBORD ADVANCED DOORS HOLDINGS LIMITED Director 2012-02-06 CURRENT 2012-01-26 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD BUCKLAND GROUP LIMITED Director 2011-12-16 CURRENT 2010-01-04 Active
GARY MOORE HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
GARY MOORE HI-TECH DESIGN LIMITED Director 2009-07-16 CURRENT 2009-07-16 Dissolved 2015-03-31
GARY MOORE HI-TECH MOULDINGS LIMITED Director 1991-09-05 CURRENT 1983-09-13 Active
MARK EDWARD THISTLETHWAYTE HURSLEY HAMBLEDON HUNT CLUB LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
MARK EDWARD THISTLETHWAYTE WELBORNE LAND LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MARK EDWARD THISTLETHWAYTE SOUTHWICK LANDSCAPE SERVICES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-09-03 Dissolved 2018-01-09
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY LIMITED Director 2016-09-30 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE GERARD HALL ENERGY LIMITED Director 2015-09-15 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE SN12 6EF LIMITED Director 2015-01-16 CURRENT 2014-10-02 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
MARK EDWARD THISTLETHWAYTE HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER SOLAR LIMITED Director 2014-06-06 CURRENT 2014-01-28 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER EQUITY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARK EDWARD THISTLETHWAYTE CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES LIMITED Director 2010-03-17 CURRENT 2002-01-28 Active
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2010-03-17 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2009-09-22 CURRENT 2000-02-24 Dissolved 2017-10-31
MARK EDWARD THISTLETHWAYTE BUCKLAND RAIL LIMITED Director 2009-07-23 CURRENT 2008-12-09 Active
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2008-11-05 CURRENT 2008-09-12 Dissolved 2016-09-20
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES LIMITED Director 2008-11-05 CURRENT 1985-09-06 Liquidation
MARK EDWARD THISTLETHWAYTE SHO124 LIMITED Director 2008-05-30 CURRENT 2008-01-18 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE SHO123 LIMITED Director 2008-05-30 CURRENT 1983-01-20 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED Director 2008-03-26 CURRENT 2008-01-18 Active
MARK EDWARD THISTLETHWAYTE ARROW INDUSTRIAL GROUP LIMITED Director 2008-02-14 CURRENT 2002-04-05 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND CAPITAL PARTNERS LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND DEVELOPMENT LIMITED Director 2006-12-15 CURRENT 2006-12-15 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
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 037860850005
2023-07-17CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-23APPOINTMENT TERMINATED, DIRECTOR PETER IAN TYLER
2023-05-23DIRECTOR APPOINTED MR NEIL EDWARD SIBLEY
2023-05-23DIRECTOR APPOINTED MR JASON HAROON DAVID
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HARBORD
2022-05-12AP01DIRECTOR APPOINTED MR PAUL ROGER BRAGG
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-17AP01DIRECTOR APPOINTED MR PETER IAN TYLER
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-20AUDAUDITOR'S RESIGNATION
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 15002
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 15002
2015-07-24AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037860850004
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR HORNER
2015-02-26AA01Current accounting period extended from 31/03/15 TO 30/09/15
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-10AUDAUDITOR'S RESIGNATION
2014-12-02AUDAUDITOR'S RESIGNATION
2014-12-02CC04Statement of company's objects
2014-12-02TM02Termination of appointment of Gary Moore on 2014-11-14
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ANNE MOORE
2014-12-02AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD
2014-12-02RES01ADOPT ARTICLES 02/12/14
2014-12-02RES12Resolution of varying share rights or name
2014-12-02SH10Particulars of variation of rights attached to shares
2014-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-26AP01DIRECTOR APPOINTED MR MARK EDWARD THISTLETHWAYTE
2014-11-26AP01DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 15002
2014-06-30AR0130/06/14 FULL LIST
2014-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / GARY MOORE / 01/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 01/06/2014
2014-04-24AUDAUDITOR'S RESIGNATION
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-24AR0130/06/13 FULL LIST
2013-06-25SH0625/06/13 STATEMENT OF CAPITAL GBP 15002
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2013-06-14AP01DIRECTOR APPOINTED LYNDA ANNE MOORE
2013-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-10AR0131/05/13 FULL LIST
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0131/05/12 FULL LIST
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-13AR0131/05/11 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-08SH20STATEMENT BY DIRECTORS
2010-10-08SH1908/10/10 STATEMENT OF CAPITAL GBP 15836
2010-10-08CAP-SSSOLVENCY STATEMENT DATED 30/09/10
2010-10-08RES13REDUCE SHARE PREM A/C 30/09/2010
2010-06-22AR0131/05/10 FULL LIST
2010-05-17RES01ADOPT ARTICLES 07/05/2010
2010-05-17RES12VARYING SHARE RIGHTS AND NAMES
2010-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-17SH0107/05/10 STATEMENT OF CAPITAL GBP 15836
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM THE OLD TREASURY 7 KINGS ROAD SOUTHSEA HAMPSHIRE PO5 4DJ
2009-10-16AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 10/01/2008
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-02RES04GBP NC 1000/50000 31/01/2008
2008-05-02123NC INC ALREADY ADJUSTED 31/01/08
2008-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-0288(2)AD 31/01/08 GBP SI 15000@1=15000 GBP IC 2/15002
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-21363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-26363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-06-22363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-06-26363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-07-05363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-23363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-08225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-07-18363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-06-20288bSECRETARY RESIGNED
1999-06-20288aNEW DIRECTOR APPOINTED
1999-06-20288bDIRECTOR RESIGNED
1999-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HI-TECHNOLOGY GROUP 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 HI-TECHNOLOGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2009-04-03 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-05-09 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-02-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of HI-TECHNOLOGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HI-TECHNOLOGY GROUP LIMITED
Trademarks
We have not found any records of HI-TECHNOLOGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HI-TECHNOLOGY GROUP 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 (74990 - Non-trading company) as HI-TECHNOLOGY GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HI-TECHNOLOGY GROUP 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 HI-TECHNOLOGY GROUP 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 HI-TECHNOLOGY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.