Company NameHigh Tech Environmental Engineering Limited
Company StatusDissolved
Company Number02500051
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 11 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip Owen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(15 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Hall Mill Lane
Atherton
Manchester
M46 0RW
Secretary NameMrs Angela Owen
NationalityBritish
StatusClosed
Appointed29 September 2005(15 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Hall Mill Lane
Atherton
Manchester
M46 0RW
Director NameMrs Angela Owen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(16 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Hall Mill Lane
Atherton
Manchester
M46 0RW
Director NameMaureen Winifred Nash
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 29 September 2005)
RoleCompany Director
Correspondence Address5 Swallow Drive
Kelsall
Tarporley
Cheshire
CW6 0GD
Director NameMr Peter John Nash
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Swallow Drive
Kelsall
Tarporley
Cheshire
CW6 0GD
Secretary NameMaureen Winifred Nash
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 29 September 2005)
RoleCompany Director
Correspondence Address5 Swallow Drive
Kelsall
Tarporley
Cheshire
CW6 0GD

Contact

Websitetas.co.uk

Location

Registered AddressUnit C3 (4) Centre Court
Moss Industrial Estate, St Helens Road
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

10k at £1Grada Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,456
Cash£2,220
Current Liabilities£4,707

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Secretary's details changed for Ms Angela Millican on 2 May 2017 (1 page)
2 May 2017Director's details changed for Ms Angela Millican on 2 May 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(5 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(5 pages)
6 March 2014Registered office address changed from 145 Market Street Atherton Greater Manchester M46 0DF on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 145 Market Street Atherton Greater Manchester M46 0DF on 6 March 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Annual return made up to 8 May 2010 (22 pages)
10 June 2010Annual return made up to 8 May 2010 (22 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 08/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Secretary's change of particulars / angela millican / 08/05/2007 (1 page)
19 June 2008Director's change of particulars / philip owen / 08/05/2008 (1 page)
19 June 2008Director's change of particulars / angela millican / 08/05/2008 (1 page)
19 June 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Director appointed angela millican (2 pages)
2 July 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 September 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 August 2006Return made up to 08/05/06; full list of members (7 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
31 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: 5 swallow drive kelsall tarporley cheshire CW6 0GD (1 page)
31 October 2005New director appointed (1 page)
31 October 2005Declaration of assistance for shares acquisition (4 pages)
31 October 2005Secretary resigned (1 page)
18 July 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
19 May 2005Return made up to 08/05/05; full list of members (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 April 2005Registered office changed on 12/04/05 from: environmental house cross street standish wigan lancashire WN6 0HG (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
2 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/04
(8 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
10 July 2003Return made up to 08/05/03; full list of members (5 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 August 2002Return made up to 08/05/02; full list of members (5 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 July 2001Return made up to 08/05/01; full list of members (5 pages)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 July 2000Return made up to 08/05/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 May 1999Return made up to 08/05/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 October 1998Secretary's particulars changed;director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
3 July 1998Return made up to 08/05/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 July 1997Return made up to 08/05/97; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 June 1996Return made up to 08/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
21 June 1995Return made up to 08/05/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
8 May 1990Incorporation (16 pages)
8 May 1990Certificate of incorporation (1 page)