HI-TEC SPORTS LIMITED
Overview
| Company Name | HI-TEC SPORTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01159203 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HI-TEC SPORTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HI-TEC SPORTS LIMITED located?
| Registered Office Address | Suite 8 Phoenix House Christopher Martin Road SS14 3EZ Basildon Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HI-TEC SPORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HI-TEC SPORTS PUBLIC LIMITED COMPANY | Jul 14, 2003 | Jul 14, 2003 |
| HI-TEC SPORTS LIMITED | Jul 10, 2003 | Jul 10, 2003 |
| HI-TEC SPORTS PUBLIC LIMITED COMPANY | Jun 20, 1984 | Jun 20, 1984 |
| INTER-FOOTWEAR LIMITED | Feb 05, 1974 | Feb 05, 1974 |
What are the latest accounts for HI-TEC SPORTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for HI-TEC SPORTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for HI-TEC SPORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||||||||||
Registration of charge 011592030031, created on Dec 16, 2025 | 100 pages | MR01 | ||||||||||
Director's details changed for Christopher Brian Tiesman on Oct 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Tanja Jeanine Van Gog on Oct 20, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tanja Jeanine Van Gog on Oct 20, 2025 | 1 pages | CH03 | ||||||||||
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on Oct 20, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Registration of charge 011592030030, created on Jan 07, 2025 | 103 pages | MR01 | ||||||||||
Satisfaction of charge 011592030024 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 011592030027 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 011592030026 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Registration of charge 011592030029, created on Oct 26, 2023 | 99 pages | MR01 | ||||||||||
Confirmation statement made on Jul 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Statement of capital on Dec 16, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Statement of capital on Apr 13, 2022
| 5 pages | SH19 | ||||||||||
Who are the officers of HI-TEC SPORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAN GOG, Tanja Jeanine | Secretary | Christopher Martin Road SS14 3EZ Basildon Suite 8 Phoenix House Essex United Kingdom | 283440290001 | |||||||
| TIESMAN, Christopher Brian | Director | Christopher Martin Road SS14 3EZ Basildon Suite 8 Phoenix House Essex United Kingdom | United States | American | 283481300001 | |||||
| VAN GOG, Tanja Jeanine | Director | Christopher Martin Road SS14 3EZ Basildon Suite 8 Phoenix House Essex United Kingdom | Netherlands | Dutch | 282137850001 | |||||
| BELL, Donald James | Secretary | 18 Shalcross Drive Cheshunt EN8 8UX Waltham Cross | British | 66039210001 | ||||||
| BINNENDIJK, Martinus Christiaan | Secretary | Nelson Street SS1 1EH Southend-On-Sea 7 Essex United Kingdom | 222918040001 | |||||||
| COLLINSON, Jeremy | Secretary | Aviation Way Southend On Sea SS2 6GH Essex | 148524140001 | |||||||
| DE HAAFF, Nick | Secretary | 2 Wainwright Avenue CM77 7LJ Braintree Essex | British | 76683730002 | ||||||
| DOWELL, Simon Julian | Secretary | 17 Warrior Square Road SS3 9PZ Shoeburyness Essex | British | 115116630001 | ||||||
| FARR, Ian Michael | Secretary | Aviation Way Southend On Sea SS2 6GH Essex | 166996320001 | |||||||
| HAVILL, Brian Wilson | Secretary | 11 Stile Lane SS6 8JA Rayleigh Essex | British | 56526290001 | ||||||
| KIRBY, Barry | Secretary | 36 The Drive CM3 6AA Mayland Essex | British | 73007930001 | ||||||
| STUPP, Henry | Secretary | 19 Clifftown Road SS1 1AB Southend On Sea 1st Floor Essex United Kingdom | 248666250001 | |||||||
| VAN WEZEL, Edward Franklin | Secretary | Parsonage Downs CM6 2AT Great Dunmow Clare Cottage Essex | Dutch | 86478830003 | ||||||
| WATSON, Derek Stephen | Secretary | 2 Pattison Road NW2 2HH London | British | 65278090001 | ||||||
| ATTENBOROUGH, Neale | Director | 5 Wadsworth Place Beverly Ma 01915 FOREIGN Usa | Amercian | 66943930001 | ||||||
| BELL, Donald James | Director | 18 Shalcross Drive Cheshunt EN8 8UX Waltham Cross | British | 66039210001 | ||||||
| BINNENDIJK, Martinus Christiaan | Director | c/o Hi-Tec Sports International Holdings Bv 1105bj Amsterdam Paasheuvelweg 22a Zuid-Oost Netherlands | Netherlands | Dutch | 204385490001 | |||||
| BINNENDIJK, Martinus Christiaan | Director | Aviation Way Southend On Sea SS2 6GH Essex | Netherlands | Dutch | 86344560005 | |||||
| BROOKS, Paul | Director | Aviation Way Southend On Sea SS2 6GH Essex | Netherlands | British | 112410080003 | |||||
| BUTLER, Peter Robert | Director | Gifford House 22 Chalklands Howe Green CM2 7TH Chelmsford Essex | British | 34707070001 | ||||||
| CAMERON, Ian Mcdonald Mclean | Director | Aviation Way Southend On Sea SS2 6GH Essex | United Kingdom | British | 215687590001 | |||||
| DE HAAFF, Nick | Director | 2 Wainwright Avenue CM77 7LJ Braintree Essex | British | 76683730002 | ||||||
| DOWELL, Simon Julian | Director | 17 Warrior Square Road SS3 9PZ Shoeburyness Essex | United Kingdom | British | 115116630001 | |||||
| DOYLE, Kimberly Hope | Director | 19 Clifftown Road SS1 1AB Southend On Sea 1st Floor Essex United Kingdom | Netherlands | American | 248936910002 | |||||
| DUNLOP, Norman Gordon Edward | Director | 28 Brunswick Gardens W8 4AL London | British | 35432780001 | ||||||
| EDWARDES, Michael Owen, Sir | Director | Keepers Cottage Anningsley Park Ottershaw KT16 0QY Chertsey Surrey | United Kingdom | British | 61228660001 | |||||
| FENHALLS, Richard Dorian | Director | 15 St James Gardens W11 4RE London | British | 33917200001 | ||||||
| HARRISON, Paul Anthony | Director | Pond Cottage Waldegraves Lane, West Mersea CO5 8SE Colchester | England | British | 121304170001 | |||||
| KIRBY, Edward Thomas | Director | 24 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | British | 106432860001 | ||||||
| KOFMAN, Andre Christian | Director | The Willows Lincombe Lane Boars Hill OX1 5DY Oxford Oxfordshire | Dutch | 14635120001 | ||||||
| LEMKUS, Bradley | Director | 13b Wedderburn Road NW3 5QS London | South African | 49560110005 | ||||||
| MACKNESS, Terry | Director | 61 Burges Road Thorpe Bay SS1 3HT Southend On Sea Essex | British | 46107240001 | ||||||
| NEVIN, Michael Eric | Director | 19 Tyrone Road SS1 3HE Southend On Sea Essex | United Kingdom | British | 112409940001 | |||||
| POSSAMAI, Paul Antony | Director | Noakes House Noakes Lane, Little Waltham CM3 3NG Chelmsford Essex | United Kingdom | Italian | 164568710001 | |||||
| REYNOLDS, Ashley Stuart | Director | 66 Burges Road SS1 3HT Thorpe Bay Essex | England | British | 3784790001 |
Who are the persons with significant control of HI-TEC SPORTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Global Brands Inc | Dec 07, 2016 | Sepulveda Boulevard Suite 600 CA91411 Sherman Oaks Ca 91411 5990 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Apex Global Brands Inc | Jul 05, 2016 | 5990 Sepulveda Boulevard Suite 600 CA91411 Sherman Oaks 5990 Sepulveda Boulevard Ca 91411 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sunningdale Corporation Limited | Apr 06, 2016 | Tower Business Centre Tower Street Swatar Suite 3 Birkirkara Malta | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Franklin Van Wezel | Apr 06, 2016 | Southend On Sea Essex Aviation Way United Kingdom | Yes | ||||||||||
Nationality: Dutch Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HI-TEC SPORTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 21, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0