High Technology (intl) Limited BRIGHTON


High Technology (intl) started in year 1993 as Private Limited Company with registration number 02785154. The High Technology (intl) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Brighton at Campbell House. Postal code: BN1 4QD. Since 1998-02-06 High Technology (intl) Limited is no longer carrying the name High Technology Coatings.

There is a single director in the company at the moment - Christopher B., appointed on 1 February 1993. In addition, a secretary was appointed - David G., appointed on 1 February 1993. As of 28 April 2024, there was 1 ex director - John N.. There were no ex secretaries.

High Technology (intl) Limited Address / Contact

Office Address Campbell House
Office Address2 Campbell Road
Town Brighton
Post code BN1 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785154
Date of Incorporation Fri, 29th Jan 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

David G.

Position: Secretary

Appointed: 01 February 1993

Christopher B.

Position: Director

Appointed: 01 February 1993

John N.

Position: Director

Appointed: 01 January 1994

Resigned: 30 November 1995

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1993

Resigned: 01 February 1993

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 29 January 1993

Resigned: 01 February 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Christopher B. This PSC and has 50,01-75% shares.

Christopher B.

Notified on 11 April 2016
Nature of control: 50,01-75% shares

Company previous names

High Technology Coatings February 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-3 250113 37678 25754 45228 15715 4819 168      
Balance Sheet
Cash Bank In Hand4082 29010 17870574914537      
Current Assets62 992196 815164 25981 65659 10743 51737 70853 23754 67476 11172 64386 61181 296
Debtors40 862107 103120 57457 90243 28329 92822 096      
Net Assets Liabilities Including Pension Asset Liability-3 250113 37678 25754 45228 15715 4819 168      
Stocks Inventory22 0907 42233 50723 04915 07513 57515 075      
Tangible Fixed Assets4 1036 7765 8064 3353 0102 1081 581      
Net Assets Liabilities      9 1685 96020 85636 26144 33052 68256 596
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve-3 350113 27678 15754 35228 05715 3819 068      
Shareholder Funds-3 250113 37678 25754 45228 15715 4819 168      
Other
Creditors Due Within One Year Total Current Liabilities70 34590 215           
Fixed Assets4 1036 7765 8064 3353 0102 1081 5811 1852 3101 7321 2991 4071 055
Net Current Assets Liabilities-7 353106 60072 45150 11725 14713 3737 5874 77518 54634 52943 03151 27567 476
Tangible Fixed Assets Additions 5 8241 306          
Tangible Fixed Assets Cost Or Valuation22 82528 64929 95529 95529 95528 98428 984      
Tangible Fixed Assets Depreciation18 72221 87324 14925 62026 94526 87627 403      
Tangible Fixed Assets Depreciation Charge For Period 3 151           
Total Assets Less Current Liabilities-3 250113 37678 25754 45228 15715 4819 1685 96020 85636 26144 33052 68268 531
Average Number Employees During Period        11111
Creditors      30 12148 46236 12843 58229 61235 33613 820
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 000   
Creditors Due Within One Year 90 21591 80831 53933 96030 14430 121      
Tangible Fixed Assets Depreciation Charged In Period  2 2761 4711 325924527      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     993       
Tangible Fixed Assets Disposals     971       
Amount Specific Advance Or Credit Directors 45 83031 83022 32924 04122 620       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 14th, October 2023
Free Download (3 pages)

Company search

Advertisements