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

HIETA TECHNOLOGIES LTD

PILOT WAY, ANSTY BUSINESS PARK, COVENTRY, CV7 9JU,
Company Registration Number
07757746
Private Limited Company
Active

Company Overview

About Hieta Technologies Ltd
HIETA TECHNOLOGIES LTD was founded on 2011-08-31 and has its registered office in Coventry. The organisation's status is listed as "Active". Hieta Technologies Ltd is a Private Limited Company registered in UNITED KINGDOM 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
HIETA TECHNOLOGIES LTD
 
Legal Registered Office
PILOT WAY
ANSTY BUSINESS PARK
COVENTRY
CV7 9JU
Other companies in RG40
 
Previous Names
HI ETA TECHNOLOGIES LIMITED03/11/2011
Filing Information
Company Number 07757746
Company ID Number 07757746
Date formed 2011-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 15:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIETA TECHNOLOGIES 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.

Company Officers of HIETA TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
MICHAEL PAUL ADAMS
Director 2011-08-31
DRUMMOND WATSON HISLOP
Director 2011-08-31
SIMON LLOYD JONES
Director 2018-07-01
GEOFFREY MCFARLAND
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LAURENCE FAGAN
Company Secretary 2011-08-31 2017-05-23
MICHAEL LAURENCE FAGAN
Director 2011-08-31 2017-05-23
SIMON JOHN TOMLINSON
Director 2011-08-31 2014-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DRUMMOND WATSON HISLOP SUSTAINABLE ENGINE SYSTEMS LTD. Director 1991-12-14 CURRENT 1985-04-09 Active
GEOFFREY MCFARLAND MTT TECHNOLOGIES LIMITED Director 2011-04-08 CURRENT 2000-01-07 Active
GEOFFREY MCFARLAND MTT INVESTMENTS LIMITED Director 2011-04-08 CURRENT 2007-08-20 Active
GEOFFREY MCFARLAND RENISHAW ADVANCED MATERIALS LIMITED Director 2010-09-03 CURRENT 2003-01-09 Active
GEOFFREY MCFARLAND RENISHAW PT LIMITED Director 2005-10-03 CURRENT 2002-03-12 Active
GEOFFREY MCFARLAND METROLOGY SOFTWARE PRODUCTS LIMITED Director 2005-09-08 CURRENT 2002-06-25 Active
GEOFFREY MCFARLAND RENISHAW P L C Director 2002-07-24 CURRENT 1973-04-04 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
2024-05-10DIRECTOR APPOINTED JENNIFER JANE ROSEMARY WEIR
2024-05-09APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK ELLINOR
2024-03-01DIRECTOR APPOINTED MR ROBERT DAVID PARKER
2023-09-18Change of details for Meggitt (Uk) Limited as a person with significant control on 2020-01-06
2023-08-23CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-16Director's details changed for Mr Graham Mark Ellinor on 2023-05-11
2022-11-08Current accounting period extended from 31/12/22 TO 30/06/23
2022-11-08AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30APPOINTMENT TERMINATED, DIRECTOR IAN KEITH PARGETER
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MARINA LOUISE THOMAS
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH PARGETER
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LEWIS
2022-09-22AP01DIRECTOR APPOINTED MR GRAHAM MARK ELLINOR
2022-09-15TM02Termination of appointment of Simon Robert Grant on 2022-09-12
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-02-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-09Memorandum articles filed
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-09RES01ADOPT ARTICLES 09/02/22
2022-02-02CESSATION OF RENISHAW PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Change of details for Meggitt (Uk) Limited as a person with significant control on 2022-01-13
2022-02-02PSC05Change of details for Meggitt (Uk) Limited as a person with significant control on 2022-01-13
2022-02-02PSC07CESSATION OF RENISHAW PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19DIRECTOR APPOINTED MRS KATIE LEWIS
2022-01-19DIRECTOR APPOINTED MRS LOUISA SACHIKO BURDETT
2022-01-19Appointment of Mr Simon Robert Grant as company secretary on 2022-01-13
2022-01-19DIRECTOR APPOINTED MR ANTONY WOOD
2022-01-19DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS
2022-01-19DIRECTOR APPOINTED MR IAN KEITH PARGETER
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England
2022-01-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL ADAMS
2022-01-19APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERT CLAYTON
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES ROBINSON
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DRUMMOND WATSON HISLOP
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL ADAMS
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England
2022-01-19AP01DIRECTOR APPOINTED MR IAN KEITH PARGETER
2022-01-19AP03Appointment of Mr Simon Robert Grant as company secretary on 2022-01-13
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460010
2021-11-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077577460003
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCFARLAND
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460009
2021-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460008
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077577460007
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-03-23RP04SH01Second filing of capital allotment of shares GBP268.98
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD JONES
2020-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-01-17SH08Change of share class name or designation
2020-01-15PSC05Change of details for Maggitt (Uk) Limited as a person with significant control on 2020-01-06
2020-01-09PSC02Notification of Maggitt (Uk) Limited as a person with significant control on 2020-01-06
2020-01-09PSC07CESSATION OF MICHAEL PAUL ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09SH0106/01/20 STATEMENT OF CAPITAL GBP 268.98
2020-01-09AP01DIRECTOR APPOINTED MR HUGH ROBERT CLAYTON
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460007
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460006
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460005
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-11CH01Director's details changed for Michael Paul Adams on 2018-07-01
2018-07-06AP01DIRECTOR APPOINTED MR SIMON LLOYD JONES
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460004
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077577460001
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-19TM02Termination of appointment of Michael Laurence Fagan on 2017-05-23
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAURENCE FAGAN
2017-05-10RES01ADOPT ARTICLES 10/05/17
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460003
2017-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077577460002
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 133.15
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Albany House 14 Shute End Wokingham Berkshire RG40 1BJ
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 12508.15
2016-03-08SH0117/02/16 STATEMENT OF CAPITAL GBP 12508.15
2016-03-08RES13OTHER COMPANY BUSINESS 17/02/2016
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460002
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 12500
2015-09-04AR0131/08/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AP01DIRECTOR APPOINTED MR GEOFFREY MCFARLAND
2015-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-15RES01ADOPT ARTICLES 12/12/2014
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 12500
2015-01-15SH0115/12/14 STATEMENT OF CAPITAL GBP 12500.00
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077577460001
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND WATSON HISLOP / 01/09/2014
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0131/08/14 FULL LIST
2014-02-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOMLINSON
2013-09-10SH02SUB-DIVISION 21/08/13
2013-09-02AR0131/08/13 FULL LIST
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-15RES01ADOPT ARTICLES 12/08/2012
2013-02-15CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-09-05AR0131/08/12 FULL LIST
2011-11-16AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-11-03RES15CHANGE OF NAME 27/10/2011
2011-11-03CERTNMCOMPANY NAME CHANGED HI ETA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/11/11
2011-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-03AP01DIRECTOR APPOINTED DRUMMOND WATSON HISLOP
2011-08-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HIETA 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 HIETA TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HIETA TECHNOLOGIES LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-12-31 £ 132,716
Creditors Due After One Year 2013-01-01 £ 57,000
Creditors Due After One Year 2011-08-31 £ 57,000
Creditors Due Within One Year 2013-12-31 £ 77,264
Creditors Due Within One Year 2013-01-01 £ 67,943
Creditors Due Within One Year 2011-08-31 £ 67,943

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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HIETA TECHNOLOGIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-31 £ 100
Cash Bank In Hand 2013-12-31 £ 6,370
Cash Bank In Hand 2013-01-01 £ 7,285
Cash Bank In Hand 2011-08-31 £ 7,285
Current Assets 2013-12-31 £ 10,407
Current Assets 2013-01-01 £ 38,751
Current Assets 2011-08-31 £ 38,751
Debtors 2013-12-31 £ 4,037
Debtors 2013-01-01 £ 31,466
Debtors 2011-08-31 £ 31,466
Fixed Assets 2011-08-31 £ 3,951
Shareholder Funds 2011-08-31 £ 82,241
Tangible Fixed Assets 2013-12-31 £ 6,086
Tangible Fixed Assets 2013-01-01 £ 3,951
Tangible Fixed Assets 2011-08-31 £ 3,951

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIETA TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIETA TECHNOLOGIES LTD
Trademarks

Trademark applications by HIETA TECHNOLOGIES LTD

HIETA TECHNOLOGIES LTD is the Original Applicant for the trademark HIETA ™ (86666936) through the USPTO on the 2015-06-18
Metallic component parts for use in onward manufacture
Income
Government Income

Government spend with HIETA TECHNOLOGIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-08-17 GBP £68,566 Contributions to Organisations
Bath & North East Somerset Council 2015-04-29 GBP £6,226 Contributions to Organisations
Ministry of Defence 2013-01-04 GBP £23,344

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HIETA 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 HIETA TECHNOLOGIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0081032000Unwrought tantalum, incl. bars and rods of tantalum obtained simply by sintering; tantalum powders
2018-07-0081032000Unwrought tantalum, incl. bars and rods of tantalum obtained simply by sintering; tantalum powders
2018-05-0084771000Injection-moulding machines for working rubber or plastics
2018-04-0084
2018-04-0084118100Gas turbines of a power <= 5.000 kW (excl. turbojets and turbopropellers)
2016-11-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)

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

Government Grants / Awards
Technology Strategy Board Awards
HIETA TECHNOLOGIES LTD has been awarded 7 awards from the Technology Strategy Board. The value of these awards is £ 1,156,004

CategoryAward Date Award/Grant
Cyber Security for HiETA Tech Ltd - 3D printing and IP : Innovation Voucher 2014-02-01 £ 5,000
LIGHT – Inspiring new design freedoms and LIGHTweight solutions for metal additive manufacturing : Collaborative Research and Development 2013-12-01 £ 50,794
Selective Laser Melting Micro-turbine (SLaMMiT) : Collaborative Research and Development 2013-10-01 £ 191,924
Selective Laser Melting for Engines (SLaME) : Collaborative Research and Development 2013-09-01 £ 313,135
High efficiency END-to-end (HiEND) Project : Collaborative Research and Development 2013-08-01 £ 404,018
MiTRE (MicroTurbine Range Extender) : Collaborative Research and Development 2012-11-01 £ 167,133
Auxillary Heat & Power Systems : Smart - Proof of Market 2012-03-01 £ 24,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded HIETA 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.