Company NameHiwatt Electronics Limited
DirectorsAlexander Joseph Bak and Laura Michelle Payne
Company StatusActive
Company Number10106311
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameAlexander Joseph Bak
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 3 Plumb Estates Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameLaura Michelle Payne
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 3 Plumb Estates Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameMr Darren Glen Atkinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleManager
Country of ResidenceCanada
Correspondence AddressUnit 3 Plumb Estates Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR

Location

Registered AddressUnit 3 Plumb Estates Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
7 May 2021Micro company accounts made up to 30 April 2020 (4 pages)
6 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 May 2021Termination of appointment of Darren Glen Atkinson as a director on 30 April 2021 (1 page)
1 April 2021Registered office address changed from Unit 1B Plumtree Farm Industrial Estate Plumtree Farm Industrial Estate Harworth Nottinghamshire DN11 8EW to Unit 3 Plumb Estates Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 1 April 2021 (1 page)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Director's details changed for Laura Michelle Payne on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Alexander Joseph Bak on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Darren Glen Atkinson on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Laura Michelle Payne on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Darren Glen Atkinson on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Alexander Joseph Bak on 18 April 2017 (2 pages)
22 September 2016Registered office address changed from Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW England to Unit 1B Plumtree Farm Industrial Estate Plumtree Farm Industrial Estate Harworth Nottinghamshire DN11 8EW on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW England to Unit 1B Plumtree Farm Industrial Estate Plumtree Farm Industrial Estate Harworth Nottinghamshire DN11 8EW on 22 September 2016 (2 pages)
16 September 2016Registered office address changed from 29 Bridgegate Retford DN22 7UX United Kingdom to Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 29 Bridgegate Retford DN22 7UX United Kingdom to Unit 1B Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster DN11 8EW on 16 September 2016 (1 page)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
(42 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
(42 pages)