Background WavePink WaveYellow Wave

HITEK POWER LIMITED (00908344)

HITEK POWER LIMITED (00908344) is an active UK company. incorporated on 13 June 1967. with registered office in Littlehampton. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers and 1 other business activities. HITEK POWER LIMITED has been registered for 58 years. Current directors include NEAGLE, Kelly, VONNE, Elizabeth Karpinski.

Company Number
00908344
Status
active
Type
ltd
Incorporated
13 June 1967
Age
58 years
Address
Unit 10 Hawthorn Road, Littlehampton, BN17 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
NEAGLE, Kelly, VONNE, Elizabeth Karpinski
SIC Codes
27110, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITEK POWER LIMITED

HITEK POWER LIMITED is an active company incorporated on 13 June 1967 with the registered office located in Littlehampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers and 1 other business activity. HITEK POWER LIMITED was registered 58 years ago.(SIC: 27110, 27900)

Status

active

Active since 58 years ago

Company No

00908344

LTD Company

Age

58 Years

Incorporated 13 June 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

WALLIS HIVOLT LIMITED
From: 22 September 1988To: 27 April 2000
BONAR WALLIS HIVOLT LIMITED
From: 12 February 1988To: 22 September 1988
BONAR WALLIS ELECTRONICS LIMITED
From: 12 May 1986To: 12 February 1988
WALLIS ELECTRONICS LIMITED
From: 13 June 1967To: 12 May 1986
Contact
Address

Unit 10 Hawthorn Road Littlehampton, BN17 7LT,

Previous Addresses

Hitek Power Building, Hawthorn Road, Littlehampton West Sussex BN17 7LT
From: 13 June 1967To: 6 September 2021
Timeline

19 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Jun 67
Director Left
Jul 11
Loan Cleared
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 15
Director Joined
Sept 15
Director Left
Jan 18
Loan Cleared
Aug 18
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

VONNE, Elizabeth Karpinski

Active
Hawthorn Road, LittlehamptonBN17 7LT
Secretary
Appointed 17 Mar 2023

NEAGLE, Kelly

Active
Hawthorn Road, LittlehamptonBN17 7LT
Born August 1968
Director
Appointed 15 Apr 2022

VONNE, Elizabeth Karpinski

Active
Hawthorn Road, LittlehamptonBN17 7LT
Born April 1972
Director
Appointed 17 Mar 2023

ATKINSON, Richard

Resigned
5 Lukins Drive, DunmowCM6 1XQ
Secretary
Appointed 21 Jul 1998
Resigned 19 Nov 1998

BALLARD, Thomas Henry

Resigned
Hitek Power Building, Hawthorn, West SussexBN17 7LT
Secretary
Appointed 07 Jul 2011
Resigned 20 Jan 2015

ELSTONE, Henry Claude

Resigned
Valley House, PontefractWF8 3BT
Secretary
Appointed N/A
Resigned 31 Jan 1993

LEIGHTON, Iain Gordon Kerr

Resigned
Kings Road, PetersfieldGU32 3QY
Secretary
Appointed 19 Nov 1998
Resigned 07 Jul 2011

LINTOTT, Sheila Margaret

Resigned
Lowenva, HarrogateHG2 8LN
Secretary
Appointed 31 Jan 1993
Resigned 31 Mar 1995

PITRAT, Cindy

Resigned
Hawthorn Road, LittlehamptonBN17 7LT
Secretary
Appointed 26 Apr 2022
Resigned 17 Mar 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jun 1995
Resigned 21 Jul 1998

AUSTIN, Carey Jean Julian

Resigned
31 Upper Brighton Road, WorthingBN14 9HY
Born July 1952
Director
Appointed 01 Jun 2000
Resigned 11 Apr 2014

AUSTIN, Carey Jean Julian

Resigned
31 Upper Brighton Road, WorthingBN14 9HY
Born July 1952
Director
Appointed N/A
Resigned 31 Jan 1993

BACON, Nicholas Andrew William

Resigned
Shaftesbury House Clover Hill, SolihullB94 6JY
Born July 1961
Director
Appointed 29 Jan 2008
Resigned 11 Apr 2014

BALLARD, Thomas Henry

Resigned
48 Downsway, Shoreham By SeaBN43 5GN
Born July 1957
Director
Appointed 29 Jan 2008
Resigned 11 Apr 2014

BARNETT, Malcolm Rodney

Resigned
18 Morris Way, PulboroughRH20 2RX
Born April 1945
Director
Appointed N/A
Resigned 25 Feb 1993

BELISARIO, Anthony Alfredo

Resigned
24 Coronation Road, CheltenhamGL52 3DA
Born May 1950
Director
Appointed 16 Jul 1996
Resigned 15 Jan 2007

BIRCH, Ian Gregory

Resigned
35 Bowleaze Coveway, WeymouthDT3 6PL
Born April 1940
Director
Appointed 26 Mar 2007
Resigned 11 Apr 2014

CLIFFORD, Brian Graham

Resigned
23 Erringham Road, Shoreham By SeaBN43 5NQ
Born March 1950
Director
Appointed N/A
Resigned 31 Jan 1993

DOWDING, Keith Stuart

Resigned
12 Nursery View, FaringdonSN7 8SJ
Born March 1951
Director
Appointed 20 Aug 1998
Resigned 31 Dec 2003

ELSTONE, Henry Claude

Resigned
Valley House, PontefractWF8 3BT
Born October 1943
Director
Appointed 31 Jan 1993
Resigned 31 Mar 1995

FISHER, Andrew Charles

Resigned
5 Esholt Avenue, LeedsLS20 8AX
Born February 1958
Director
Appointed 28 Mar 1995
Resigned 31 Mar 1995

HALL, Eric

Resigned
Barton House, Boston SpaLS23 6BA
Born December 1932
Director
Appointed N/A
Resigned 07 Jul 1992

HERRON, Danny Carl

Resigned
Hitek Power Building, Hawthorn, West SussexBN17 7LT
Born September 1955
Director
Appointed 11 Apr 2014
Resigned 20 Jan 2015

KIDD, Raymond

Resigned
3 Rosedale, HarrogateHG3 1LB
Born August 1932
Director
Appointed N/A
Resigned 18 Jun 1993

LAMMING, Philip Andrew

Resigned
25 Leconfield Garth, HarrogateHG3 1NF
Born July 1942
Director
Appointed 07 Jul 1992
Resigned 11 Jul 1996

LAMMING, Philip Andrew

Resigned
25 Leconfield Garth, HarrogateHG3 1NF
Born July 1942
Director
Appointed N/A
Resigned 07 Jul 1992

LEIGHTON, Iain Gordon Kerr

Resigned
Kings Road, PetersfieldGU32 3QY
Born October 1951
Director
Appointed 26 Mar 2008
Resigned 07 Jul 2011

LIGUORI, Thomas

Resigned
1625 Sharp Point Drive, Fort Collins
Born March 1958
Director
Appointed 14 Sept 2015
Resigned 26 Jan 2018

MCGIMPSEY, Thomas O.

Resigned
Hawthorn Road, LittlehamptonBN17 7LT
Born February 1962
Director
Appointed 11 Apr 2014
Resigned 15 Apr 2022

MCKENZIE, Ian Munro

Resigned
12 The Fairway, CambridgeCB3 8SR
Born August 1936
Director
Appointed 31 Mar 1995
Resigned 11 Jul 1997

MULLEN, Kenneth John

Resigned
Tonhil House, ThirskYO7 4QQ
Born December 1958
Director
Appointed 28 Mar 1995
Resigned 31 Mar 1995

PITRAT, Cindy

Resigned
Hawthorn Road, LittlehamptonBN17 7LT
Born January 1971
Director
Appointed 15 Apr 2022
Resigned 17 Mar 2023

WARD, Peter Douglas

Resigned
90 Station Road, IlkleyLS29 7NS
Born June 1943
Director
Appointed 05 Apr 1995
Resigned 30 Jun 1997

Persons with significant control

1

Hawthorne Road, LittlehamptonBN17 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 January 2021
AAMDAAMD
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Legacy
7 January 2013
MG02MG02
Legacy
7 January 2013
MG02MG02
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
14 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
190190
Legacy
6 July 2006
353353
Legacy
6 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
155(6)a155(6)a
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
287Change of Registered Office
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
20 January 2003
88(2)R88(2)R
Legacy
20 January 2003
123Notice of Increase in Nominal Capital
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
225Change of Accounting Reference Date
Legacy
20 July 2000
155(6)a155(6)a
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
287Change of Registered Office
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
10 September 1997
287Change of Registered Office
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
18 July 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363x363x
Legacy
3 August 1995
363(353)363(353)
Legacy
3 August 1995
288288
Legacy
3 August 1995
287Change of Registered Office
Legacy
24 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Auditors Resignation Company
2 May 1995
AUDAUD
Legacy
2 May 1995
288288
Legacy
21 April 1995
287Change of Registered Office
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
29 June 1994
363x363x
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
25 June 1993
363x363x
Legacy
18 March 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
8 July 1992
363x363x
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
2 July 1991
363x363x
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
14 September 1989
288288
Legacy
13 February 1989
288288
Legacy
16 January 1989
288288
Legacy
22 December 1988
288288
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1988
288288
Legacy
24 August 1988
288288
Legacy
24 August 1988
287Change of Registered Office
Legacy
24 August 1988
225(1)225(1)
Legacy
18 July 1988
403aParticulars of Charge Subject to s859A
Legacy
18 July 1988
403aParticulars of Charge Subject to s859A
Legacy
18 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
13 April 1988
288288
Certificate Change Of Name Company
11 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1988
288288
Legacy
1 November 1987
288288
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
29 July 1987
288288
Legacy
31 January 1987
403aParticulars of Charge Subject to s859A
Legacy
31 January 1987
403aParticulars of Charge Subject to s859A
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
13 May 1986
287Change of Registered Office
Legacy
13 May 1986
225(1)225(1)
Resolution
1 September 1984
RESOLUTIONSResolutions
Incorporation Company
13 June 1967
NEWINCIncorporation