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

HI-TECH MOTOR ENGINEERS LIMITED

21 John Bends Way, Parson Drove, Wisbech, CAMBRIDGESHIRE, PE13 4PS,
Company Registration Number
04756502
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hi-tech Motor Engineers Ltd
HI-TECH MOTOR ENGINEERS LIMITED was founded on 2003-05-07 and has its registered office in Wisbech. The organisation's status is listed as "Active - Proposal to Strike off". Hi-tech Motor Engineers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HI-TECH MOTOR ENGINEERS LIMITED
 
Legal Registered Office
21 John Bends Way
Parson Drove
Wisbech
CAMBRIDGESHIRE
PE13 4PS
Other companies in PE13
 
Filing Information
Company Number 04756502
Company ID Number 04756502
Date formed 2003-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2022-03-06
Return next due 2023-03-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB823982603  GB401739909  
Last Datalog update: 2023-12-09 00:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HI-TECH MOTOR ENGINEERS 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-TECH MOTOR ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE RICHARD REEVE
Director 2003-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY LOUISE REEVE
Company Secretary 2003-05-07 2016-03-07
TRACEY LOUISE REEVE
Director 2003-05-07 2016-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-07 2003-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE RICHARD REEVE HI-TECH ASSET MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2017-08-08
WAYNE RICHARD REEVE HI-TECH MOTORS LIMITED Director 2006-06-05 CURRENT 2006-05-19 Active - Proposal to Strike off

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
2023-12-19Final Gazette dissolved via compulsory strike-off
2023-06-03Compulsory strike-off action has been suspended
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE RICHARD REEVE
2022-01-25DIRECTOR APPOINTED MR WAYNE RICHARD REEVE
2022-01-25CESSATION OF WAYNE RICHARD REEVE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR WAYNE RICHARD REEVE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE RICHARD REEVE
2022-01-25PSC07CESSATION OF WAYNE RICHARD REEVE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25AP01DIRECTOR APPOINTED MR WAYNE RICHARD REEVE
2022-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE RICHARD REEVE
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-07-22PSC04Change of details for Mr Wayne Richard Reeve as a person with significant control on 2020-07-22
2020-07-22CH01Director's details changed for Mr Wayne Richard Reeve on 2020-07-22
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047565020004
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047565020003
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE REEVE
2016-03-07TM02Termination of appointment of Tracey Louise Reeve on 2016-03-07
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM Britannia Way Boleness Road Wisbech Cambs PE13 2RB
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0125/08/15 ANNUAL RETURN FULL LIST
2015-08-01DISS40Compulsory strike-off action has been discontinued
2015-07-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22DISS16(SOAS)Compulsory strike-off action has been suspended
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-23AA01Previous accounting period extended from 31/05/14 TO 30/06/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0125/08/14 ANNUAL RETURN FULL LIST
2014-03-28CH01Director's details changed for Mr Wayne Richard Reeve on 2014-03-28
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AR0125/08/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-06AR0125/08/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-03AR0125/08/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-31GAZ1FIRST GAZETTE
2010-08-28DISS40DISS40 (DISS40(SOAD))
2010-08-26AR0125/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RICHARD REEVE / 25/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE REEVE / 25/08/2010
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-28AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY REEVE / 01/01/2008
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE REEVE / 01/01/2008
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW
2007-06-08363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-14363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-12363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-08-1288(2)RAD 07/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-14ELRESS386 DISP APP AUDS 07/05/03
2003-05-14ELRESS366A DISP HOLDING AGM 07/05/03
2003-05-08288bSECRETARY RESIGNED
2003-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1057913 Active Licenced property: BRITTANIA WAY, BOLENESS ROAD WISBECH GB PE13 2RB. Correspondance address: BOLENESS ROAD BRITANNIA WAY WISBECH GB PE13 2RB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against HI-TECH MOTOR ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 122,278
Creditors Due Within One Year 2011-06-01 £ 168,005

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HI-TECH MOTOR ENGINEERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 199
Cash Bank In Hand 2011-06-01 £ 2,227
Current Assets 2012-06-01 £ 66,398
Current Assets 2011-06-01 £ 74,126
Debtors 2012-06-01 £ 61,999
Debtors 2011-06-01 £ 67,699
Fixed Assets 2012-06-01 £ 244,444
Fixed Assets 2011-06-01 £ 237,679
Secured Debts 2011-06-01 £ 168,005
Shareholder Funds 2012-06-01 £ 188,564
Shareholder Funds 2011-06-01 £ 143,800
Stocks Inventory 2012-06-01 £ 4,200
Stocks Inventory 2011-06-01 £ 4,200
Tangible Fixed Assets 2012-06-01 £ 244,444
Tangible Fixed Assets 2011-06-01 £ 237,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HI-TECH MOTOR ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HI-TECH MOTOR ENGINEERS LIMITED
Trademarks
We have not found any records of HI-TECH MOTOR ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HI-TECH MOTOR ENGINEERS 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 (45200 - Maintenance and repair of motor vehicles) as HI-TECH MOTOR ENGINEERS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where HI-TECH MOTOR ENGINEERS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHI-TECH MOTOR ENGINEERS LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HI-TECH MOTOR ENGINEERS 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-TECH MOTOR ENGINEERS 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.