Background WavePink WaveYellow Wave

HITEC POWER PROTECTION LIMITED (03133828)

HITEC POWER PROTECTION LIMITED (03133828) is an active UK company. incorporated on 4 December 1995. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 2 other business activities. HITEC POWER PROTECTION LIMITED has been registered for 30 years. Current directors include SCHOUTEN, Pieter Gloudius, Mr., HITEC POWER PROTECTION INTERNATIONAL BV.

Company Number
03133828
Status
active
Type
ltd
Incorporated
4 December 1995
Age
30 years
Address
1740 Solihull Parkway, Birmingham, B37 7YD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
SCHOUTEN, Pieter Gloudius, Mr., HITEC POWER PROTECTION INTERNATIONAL BV
SIC Codes
27900, 33140, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITEC POWER PROTECTION LIMITED

HITEC POWER PROTECTION LIMITED is an active company incorporated on 4 December 1995 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 2 other business activities. HITEC POWER PROTECTION LIMITED was registered 30 years ago.(SIC: 27900, 33140, 33200)

Status

active

Active since 30 years ago

Company No

03133828

LTD Company

Age

30 Years

Incorporated 4 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

HOLEC UPS LIMITED
From: 4 December 1995To: 16 July 1998
Contact
Address

1740 Solihull Parkway Birmingham Business Park Birmingham, B37 7YD,

Previous Addresses

Unit B21a Holly Farm Business Park, Honiley, Kenilworth Warwickshire CV8 1NP
From: 4 December 1995To: 15 June 2020
Timeline

14 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Dec 09
Director Left
Jun 11
Director Left
Feb 12
Director Left
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Sept 22
Director Left
Oct 22
Loan Secured
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SCHOUTEN, Pieter Gloudius, Mr.

Active
Bedrijvenpark Twente 40, Almelo
Born April 1967
Director
Appointed 14 Jun 2022

HITEC POWER PROTECTION INTERNATIONAL BV

Active
Bedrijvenpark Twente 40, Almelo
Corporate director
Appointed 07 Jun 2013

GALLOP, Robert David

Resigned
The Graylands, CoventryCV4 9GH
Secretary
Appointed 04 Dec 1995
Resigned 04 Jul 2013

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton Coldfield
Nominee secretary
Appointed 04 Dec 1995
Resigned 04 Dec 1995

BREARLEY, Graham Malcolm

Resigned
3 Larkspear Close, GloucesterGL1 5LN
Born December 1954
Director
Appointed 06 Oct 2003
Resigned 24 Jan 2012

DE VALCK, Jozef Petrus Antonius

Resigned
Thuyalaan 1a, Gorgsel
Born October 1947
Director
Appointed 16 Sept 2002
Resigned 04 Apr 2003

ELLIS, Glenn Wayne

Resigned
Rolling Mill Drive, Sugar LandTX 77498
Born August 1950
Director
Appointed 02 Dec 2009
Resigned 17 Jun 2011

GALLOP, Robert David

Resigned
The Graylands, CoventryCV4 9GH
Born March 1960
Director
Appointed 04 Dec 1995
Resigned 07 Jun 2013

LEE, David John

Resigned
Cottage Drive, ShifnalTF11 9HB
Born February 1959
Director
Appointed 07 Jun 2013
Resigned 06 Dec 2018

MEULENBELD, Berend Jan

Resigned
Willem Alexanderlaan 12, Vriezenveen7671RR
Born March 1966
Director
Appointed 18 Sept 1997
Resigned 29 Sept 1998

MOSMAN, Johanes Bernhard Wilhelmus, Ing

Resigned
Bretelerhorst 16, Enschede
Born July 1949
Director
Appointed 28 Mar 2000
Resigned 28 Feb 2002

ROELEVELD, Marco

Resigned
Sleedorn Straat 13, 7621 Vh Borne
Born January 1962
Director
Appointed 12 Jun 1996
Resigned 18 Sept 1997

SMIT, Cornelis

Resigned
Eikendreef 88, MaldenFOREIGN
Born December 1951
Director
Appointed 04 Dec 1995
Resigned 12 Jun 1996

VAN AMSTEL, Erik

Resigned
Adelbrechtgaarde 13, Apeldoorn7329 AT
Born February 1936
Director
Appointed 01 May 1996
Resigned 18 Sept 1997

VAN DE BREE, Arnoldus Johannes

Resigned
De Helling 27, Rhenen
Born April 1966
Director
Appointed 20 May 2003
Resigned 30 Jan 2013

VAN EMPELEN, Jasper

Resigned
Bedrijvenpark Twente 40, Almelo
Born February 1971
Director
Appointed 06 Dec 2018
Resigned 14 Jun 2022

WENTINK, Marcellus Johannes Edward

Resigned
6 Fintstraat, Henglo7559 HJ
Born July 1961
Director
Appointed 18 Sept 1997
Resigned 07 Mar 2013

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton Coldfield
Born September 1951
Nominee director
Appointed 04 Dec 1995
Resigned 04 Dec 1995

WHITAKER, Robert Alston

Resigned
3 Tennyson Avenue, Sutton Coldfield
Born February 1950
Nominee director
Appointed 04 Dec 1995
Resigned 04 Dec 1995

Persons with significant control

1

Minami Semba 2-Chome, Osaka, 542-0081

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
9 September 2021
PARENT_ACCPARENT_ACC
Legacy
9 September 2021
AGREEMENT2AGREEMENT2
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
2 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2020
AAAnnual Accounts
Legacy
8 July 2020
PARENT_ACCPARENT_ACC
Legacy
8 July 2020
AGREEMENT2AGREEMENT2
Legacy
8 July 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
4 December 2018
AAMDAAMD
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Medium
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
7 June 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Legacy
16 July 2012
MG02MG02
Termination Director Company With Name
5 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
17 May 2007
AAMDAAMD
Accounts With Accounts Type Medium
23 April 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
25 June 2003
403aParticulars of Charge Subject to s859A
Legacy
25 June 2003
403aParticulars of Charge Subject to s859A
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
7 April 2000
288cChange of Particulars
Legacy
7 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288cChange of Particulars
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
20 March 1997
88(2)R88(2)R
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
7 February 1996
224224
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
123Notice of Increase in Nominal Capital
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
287Change of Registered Office
Resolution
11 December 1995
RESOLUTIONSResolutions
Incorporation Company
4 December 1995
NEWINCIncorporation