Company NameHatfield Technical Limited
DirectorTimothy Norman
Company StatusActive
Company Number05306802
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Norman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Websters Way
Rayleigh
SS6 8JQ
Secretary NameClare Norman
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Websters Way
Rayleigh
SS6 8JQ

Location

Registered Address35 Websters Way
Rayleigh
SS6 8JQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Clare Norman
50.00%
Ordinary
1 at £1Timothy Norman
50.00%
Ordinary

Financials

Year2014
Turnover£55,373
Net Worth£2
Cash£10,080
Current Liabilities£11,741

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

4 April 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
20 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 December 2021Secretary's details changed for Clare Norman on 20 October 2021 (1 page)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
9 November 2021Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ England to 35 Websters Way Rayleigh SS6 8JQ on 9 November 2021 (1 page)
9 November 2021Director's details changed for Timothy Norman on 9 November 2021 (2 pages)
9 November 2021Change of details for Timothy Norman as a person with significant control on 9 November 2021 (2 pages)
14 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Change of details for Timothy Norman as a person with significant control on 10 October 2018 (2 pages)
21 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Change of details for Timothy Norman as a person with significant control on 16 August 2017 (2 pages)
12 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
14 September 2017Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 14 September 2017 (1 page)
13 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 4
(4 pages)
13 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 4
(4 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
26 January 2017Confirmation statement made on 7 December 2016 with updates (15 pages)
26 January 2017Confirmation statement made on 7 December 2016 with updates (15 pages)
1 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(16 pages)
14 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(16 pages)
26 January 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
26 January 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(14 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(14 pages)
8 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(14 pages)
10 January 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 January 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
9 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(14 pages)
9 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(14 pages)
9 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(14 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
29 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (14 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
11 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
11 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
11 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (14 pages)
25 January 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 January 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
6 May 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
6 May 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
6 May 2010Annual return made up to 7 December 2009 with a full list of shareholders (13 pages)
10 February 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 February 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 December 2008Return made up to 07/12/08; full list of members (8 pages)
22 December 2008Return made up to 07/12/08; full list of members (8 pages)
11 February 2008Return made up to 07/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2008Return made up to 07/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 January 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 January 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 January 2007Return made up to 07/12/06; full list of members (6 pages)
4 January 2007Return made up to 07/12/06; full list of members (6 pages)
3 February 2006Ad 01/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 February 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 February 2006Ad 01/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Incorporation (17 pages)
7 December 2004Incorporation (17 pages)