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

HILINE TECHNOLOGIES LTD

3A CHESTNUT HOUSE, FARM CLOSE, SHENLEY, HERTFORDSHIRE, WD7 9AD,
Company Registration Number
04147290
Private Limited Company
Active

Company Overview

About Hiline Technologies Ltd
HILINE TECHNOLOGIES LTD was founded on 2001-01-24 and has its registered office in Shenley. The organisation's status is listed as "Active". Hiline Technologies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILINE TECHNOLOGIES LTD
 
Legal Registered Office
3A CHESTNUT HOUSE
FARM CLOSE
SHENLEY
HERTFORDSHIRE
WD7 9AD
Other companies in WD7
 
Filing Information
Company Number 04147290
Company ID Number 04147290
Date formed 2001-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769913669  
Last Datalog update: 2024-02-06 23:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILINE TECHNOLOGIES LTD
The accountancy firm based at this address is THE BUSINESS ORCHARD CONSULTANCY 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 HILINE TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
MARK TRISTRAM EDWARDS
Director 2001-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JERROLD DAVID MOSER
Company Secretary 2003-09-12 2016-01-05
CLARE SUZANNE BARTLETT
Company Secretary 2003-04-09 2003-09-12
DENISE DONNELLAN
Company Secretary 2002-08-21 2003-04-09
CLARE SUZANNE BARTLETT
Company Secretary 2001-10-04 2002-08-20
DAVID BLOCH
Company Secretary 2001-01-24 2001-10-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-01-24 2001-01-24
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-01-24 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TRISTRAM EDWARDS MARK PROPERTY LIMITED Director 2015-07-06 CURRENT 2015-07-06 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
2024-01-25CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-08-17APPOINTMENT TERMINATED, DIRECTOR HOWARD THEO RISSEN
2023-01-31CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-11-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-04PSC07CESSATION OF MARK EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04PSC02Notification of Htfs Holdings Ltd as a person with significant control on 2022-10-28
2022-11-02AP01DIRECTOR APPOINTED MRS FRANCINE LUKER
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRISTRAM EDWARDS
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041472900010
2022-10-26AA01Previous accounting period shortened from 31/12/22 TO 30/09/22
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AP01DIRECTOR APPOINTED MR TREVOR COLIN LUKER
2022-02-08CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041472900009
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041472900008
2016-01-05TM02Termination of appointment of Jerrold David Moser on 2016-01-05
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0124/01/13 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0124/01/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0124/01/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0124/01/10 ANNUAL RETURN FULL LIST
2009-10-15AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-04395Particulars of a mortgage or charge / charge no: 7
2009-01-30363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-08-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-04363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-28225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: CENTRO 3 BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SU
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/05
2005-02-22363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-02-07363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14288bSECRETARY RESIGNED
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22288bSECRETARY RESIGNED
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288bSECRETARY RESIGNED
2002-04-09363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; AMEND
2002-02-22225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2002-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-22363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18288aNEW SECRETARY APPOINTED
2001-10-18288bSECRETARY RESIGNED
2001-05-02CERTNMCOMPANY NAME CHANGED RIVER FLOORING INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 02/05/01
2001-02-13288bSECRETARY RESIGNED
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HILINE TECHNOLOGIES LTD 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 HILINE TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-08 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-06-04 Outstanding LONDON UNDERGROUND LIMITED
RENT DEPOSIT DEED 2008-04-05 Outstanding LONDON UNDERGROUND LIMITED
MARINE MORTGAGE 2007-12-04 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-10-09 Outstanding LONDON UNDERGROUND LIMITED
DEBENTURE 2005-12-07 Outstanding BARCLAYS BANK PLC
DEPOSIT DEED 2002-02-14 Outstanding LONDON UNDERGROUND LIMITED
DEBENTURE DEED 2001-12-12 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 70,737
Creditors Due After One Year 2011-12-31 £ 119,216
Creditors Due Within One Year 2012-12-31 £ 434,375
Creditors Due Within One Year 2011-12-31 £ 441,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILINE TECHNOLOGIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,522
Cash Bank In Hand 2011-12-31 £ 146,290
Current Assets 2012-12-31 £ 552,710
Current Assets 2011-12-31 £ 532,832
Debtors 2012-12-31 £ 551,188
Debtors 2011-12-31 £ 386,542
Secured Debts 2012-12-31 £ 119,750
Secured Debts 2011-12-31 £ 142,641
Shareholder Funds 2012-12-31 £ 79,096
Shareholder Funds 2011-12-31 £ 53,141
Tangible Fixed Assets 2012-12-31 £ 31,498
Tangible Fixed Assets 2011-12-31 £ 81,008

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILINE TECHNOLOGIES LTD registering or being granted any patents
Domain Names

HILINE TECHNOLOGIES LTD owns 1 domain names.

element7.co.uk  

Trademarks
We have not found any records of HILINE TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILINE TECHNOLOGIES LTD. 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 (82990 - Other business support service activities n.e.c.) as HILINE TECHNOLOGIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HILINE TECHNOLOGIES LTD 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.
Import/Export of Goods
Goods imported/exported by HILINE TECHNOLOGIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0094034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2018-03-0044
2017-01-0044
2016-10-0044187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2016-08-0044187200Flooring panels, multilayer, assembled, of wood (excl. for mosaic floors)
2016-08-0044189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2016-01-0044
2015-06-0194034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2015-06-0094034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2010-01-0144123210Plywood consisting solely of sheets of wood <= 6 mm thick, with at least one outer ply of alder, ash, beech, birch, cherry, chestnut, elm, hickory, hornbeam, horse chestnut, lime, maple, oak, plane tree, poplar, robinia, walnut or yellow poplar (excl. sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILINE TECHNOLOGIES LTD 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 HILINE TECHNOLOGIES LTD 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.