Hi Mark International Limited BRADFORD


Founded in 1994, Hi Mark International, classified under reg no. 02932175 is an active company. Currently registered at Morley Carr Road BD12 0RW, Bradford the company has been in the business for 30 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022. Since 10th January 2007 Hi Mark International Limited is no longer carrying the name Body Sculpture International Europe.

The firm has 3 directors, namely Tze Y., Li H. and Lien Y.. Of them, Lien Y. has been with the company the longest, being appointed on 2 January 1997 and Tze Y. has been with the company for the least time - from 2 August 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hi Mark International Limited Address / Contact

Office Address Morley Carr Road
Office Address2 Low Moor
Town Bradford
Post code BD12 0RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932175
Date of Incorporation Tue, 24th May 1994
Industry Non-specialised wholesale trade
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Tze Y.

Position: Director

Appointed: 02 August 2013

Li H.

Position: Director

Appointed: 14 December 2012

Lien Y.

Position: Director

Appointed: 02 January 1997

Kevin D.

Position: Director

Appointed: 01 December 2015

Resigned: 04 March 2019

Ian M.

Position: Secretary

Appointed: 02 May 1997

Resigned: 14 October 2015

Nigel H.

Position: Director

Appointed: 02 January 1997

Resigned: 31 March 2016

Johnson T.

Position: Director

Appointed: 02 January 1997

Resigned: 14 December 2012

Ting L.

Position: Secretary

Appointed: 31 October 1994

Resigned: 02 May 1997

Liping H.

Position: Director

Appointed: 31 October 1994

Resigned: 02 January 1997

Lien Y.

Position: Director

Appointed: 20 June 1994

Resigned: 31 October 1994

Nigel H.

Position: Secretary

Appointed: 20 June 1994

Resigned: 31 October 1994

Nigel H.

Position: Director

Appointed: 20 June 1994

Resigned: 31 October 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1994

Resigned: 20 June 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 May 1994

Resigned: 20 June 1994

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Tze Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lien Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tze Y.

Notified on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lien Y.

Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Body Sculpture International Europe January 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand578 206352 950266 761269 918142 384332 423576 337188 389
Current Assets 1 660 4541 795 9771 787 7931 488 5651 292 5971 081 5871 258 756
Debtors461 047478 309710 393456 554524 662764 185244 324382 062
Other Debtors61 04123 83857 27291 26026 16114 49942 98834 983
Property Plant Equipment31 51226 57936 04927 51420 87121 95122 10418 815
Total Inventories593 440829 195818 8231 061 321821 519195 989260 926688 305
Other
Accumulated Depreciation Impairment Property Plant Equipment182 990168 621124 236133 414140 380147 707136 019142 419
Average Number Employees During Period    91077
Corporation Tax Payable3 151       
Corporation Tax Recoverable 3 154      
Creditors 1 224 2711 474 4421 608 2021 362 5741 181 705996 4931 276 457
Deferred Tax Asset Debtors  29 94364 60178 25181 60788 704161 414
Increase From Depreciation Charge For Year Property Plant Equipment 10 32712 0289 1796 9667 3277 3816 400
Key Management Personnel Compensation Total   39 35514 283   
Net Current Assets Liabilities 436 183321 535179 591125 991110 89285 094-17 701
Number Shares Issued Fully Paid  250 000     
Other Creditors1 101 4401 119 3221 318 2261 524 7971 296 1541 087 652934 711950 404
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 69456 413   19 069 
Other Disposals Property Plant Equipment 27 03970 836   27 895 
Other Taxation Social Security Payable11 88952 3889 8655 5063 84937 99512 22613 645
Par Value Share  1     
Property Plant Equipment Gross Cost214 502195 202160 285160 928161 251169 658158 123161 234
Total Additions Including From Business Combinations Property Plant Equipment 7 73935 9206433238 40716 3603 111
Total Assets Less Current Liabilities 462 762357 584207 105146 862132 843107 1981 114
Trade Creditors Trade Payables54 72852 561146 35177 89962 57156 05849 556312 408
Trade Debtors Trade Receivables400 006451 317623 178300 693420 250668 079112 632185 665

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements