Company NameHi-Tech Coaches Limited
DirectorsNompumelelo Mangwiro-Marumahoko and Oscar Mangwiro
Company StatusActive
Company Number09709824
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 9 months ago)
Previous NameEuropean Hi-Tec Ltd

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 79120Tour operator activities
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Nompumelelo Mangwiro-Marumahoko
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleManagi
Country of ResidenceEngland
Correspondence Address50 Brooke House
Town Square
Basildon
SS14 1HY
Director NameMr Oscar Mangwiro
Date of BirthMarch 1956 (Born 68 years ago)
NationalityZimbabwean
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Brooke House
Town Square
Basildon
SS14 1HY

Location

Registered AddressA127 Bonville Farm
A127 Arterial Road
North Benfleet
Essex
SS12 9JQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
ParishBowers Gifford and North Benfleet
WardPitsea South East

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

8 September 2020Registered office address changed from Sadlers Hall Farm London Road Bowers Gifford Basildon SS13 2HD England to Bonville Farm Arterial Road North Benfleet Wickford Essex SS12 9JQ on 8 September 2020 (1 page)
15 August 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
26 March 2020Confirmation statement made on 16 March 2020 with updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 November 2018Director's details changed for Mrs Nompumelelo Mangwiro-Marumahoko on 9 November 2018 (2 pages)
5 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
4 November 2018Registered office address changed from 50 Brooke House Town Square Basildon SS14 1HY United Kingdom to Sadlers Hall Farm London Road Bowers Gifford Basildon SS13 2HD on 4 November 2018 (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
20 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
12 September 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 September 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
13 October 2015Director's details changed for Mr Oscar Mangwiro on 12 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Oscar Mangwiro on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Oscar Mangwiro-Marumahoko on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Oscar Mangwiro-Marumahoko on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Oscar Mangwiro-Marumahoko on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Oscar Mangwiro-Marumahoko on 12 October 2015 (2 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 2
(27 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 2
(27 pages)