Hitex Traffic Safety Limited CHESHIRE


Hitex Traffic Safety started in year 2002 as Private Limited Company with registration number 04371466. The Hitex Traffic Safety company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cheshire at Cloister Way. Postal code: CH65 4EL. Since Friday 14th November 2008 Hitex Traffic Safety Limited is no longer carrying the name Textureprint.

The company has 2 directors, namely Alastair P., Konstantin N.. Of them, Konstantin N. has been with the company the longest, being appointed on 1 August 2022 and Alastair P. has been with the company for the least time - from 1 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hitex Traffic Safety Limited Address / Contact

Office Address Cloister Way
Office Address2 Ellesmere Port
Town Cheshire
Post code CH65 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04371466
Date of Incorporation Mon, 11th Feb 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Alastair P.

Position: Director

Appointed: 01 January 2024

Konstantin N.

Position: Director

Appointed: 01 August 2022

John L.

Position: Director

Appointed: 30 November 2005

Resigned: 01 August 2022

Jillian K.

Position: Secretary

Appointed: 31 March 2003

Resigned: 24 June 2022

Geoffrey L.

Position: Director

Appointed: 28 February 2002

Resigned: 24 June 2022

Jeremy L.

Position: Director

Appointed: 18 February 2002

Resigned: 31 March 2003

Simon L.

Position: Director

Appointed: 18 February 2002

Resigned: 08 July 2020

Jeremy L.

Position: Secretary

Appointed: 18 February 2002

Resigned: 31 March 2003

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 18 February 2002

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 11 February 2002

Resigned: 18 February 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Hitex Holdings Limited from Ellesmere Port, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Geoffrey L. This PSC has significiant influence or control over the company,. Moving on, there is Simon L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Hitex Holdings Limited

4 Cloister Way, Ellesmere Port, Cheshire, CH65 4EL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10940375
Notified on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey L.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: significiant influence or control

Simon L.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 25-50% shares

Company previous names

Textureprint November 14, 2008
Middleground April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 092 863700 021829 273
Current Assets9 905 25511 824 87911 076 615
Debtors3 107 7775 662 0044 836 061
Net Assets Liabilities8 173 8947 485 8706 924 924
Other Debtors25 44523 048 
Property Plant Equipment719 015808 880869 006
Total Inventories3 704 6155 462 8545 411 281
Other
Audit Fees Expenses11 50011 50012 650
Other Non-audit Services Fees10 5006 7602 450
Company Contributions To Money Purchase Plans Directors3 5002 6912 093
Director Remuneration269 522284 033152 277
Dividend Recommended By Directors 2 510 0001 560 000
Number Directors Accruing Benefits Under Money Purchase Scheme111
Accrued Liabilities160 138345 187117 937
Accumulated Depreciation Impairment Property Plant Equipment2 366 4282 458 3312 728 356
Additional Provisions Increase From New Provisions Recognised 17 10436 206
Administrative Expenses1 899 5291 365 4032 662 088
Amounts Owed By Group Undertakings579 7453 342 0072 375 571
Amounts Owed To Group Undertakings4 5422 511 4721 560 966
Applicable Tax Rate191919
Average Number Employees During Period242631
Comprehensive Income Expense2 287 4551 821 976999 054
Corporation Tax Payable466 558459 449243 852
Cost Sales8 771 5618 948 81315 390 229
Creditors2 360 5505 040 9594 877 561
Current Tax For Period466 558454 541243 852
Depreciation Expense Property Plant Equipment170 237119 772316 648
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 86946 623
Disposals Property Plant Equipment 37 04656 302
Dividend Per Share Final 25 10015 600
Dividends Paid 2 510 0001 560 000
Dividends Paid On Shares Final 2 510 0001 560 000
Finished Goods1 566 3191 505 5581 110 722
Further Item Interest Income Component Total Interest Income 89817 282
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 446-1 165
Gain Loss On Disposals Property Plant Equipment-319-577618
Gross Profit Loss4 646 5833 662 7143 915 537
Increase From Depreciation Charge For Year Property Plant Equipment 119 772316 648
Interest Income On Bank Deposits911798 381
Net Current Assets Liabilities7 544 7056 783 9206 199 054
Number Shares Issued Fully Paid 100100
Operating Profit Loss2 747 0542 297 3111 253 449
Other Creditors416 5349 0616 985
Other Deferred Tax Expense Credit-6 86817 10436 206
Other Interest Receivable Similar Income Finance Income911 07725 663
Other Taxation Social Security Payable27 39448 11453 222
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs24 89321 41226 835
Prepayments26 00869 2836 301
Profit Loss2 287 4551 821 976999 054
Profit Loss On Ordinary Activities Before Tax2 747 1452 298 3881 279 112
Property Plant Equipment Gross Cost3 085 4433 267 2113 597 362
Provisions89 826106 930143 136
Provisions For Liabilities Balance Sheet Subtotal89 826106 930143 136
Raw Materials2 138 2963 957 2964 300 559
Recoverable Value-added Tax 87 964100 574
Social Security Costs102 971132 341177 673
Staff Costs Employee Benefits Expense1 259 6371 281 0611 783 992
Tax Decrease Increase From Effect Revenue Exempt From Taxation570 1 322
Tax Expense Credit Applicable Tax Rate521 958436 694243 031
Tax Increase Decrease From Effect Capital Allowances Depreciation-5 0494 019-2 996
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 56932 6015 139
Tax Tax Credit On Profit Or Loss On Ordinary Activities459 690476 412280 058
Total Additions Including From Business Combinations Property Plant Equipment 218 814386 453
Total Assets Less Current Liabilities8 263 7207 592 8007 068 060
Total Current Tax Expense Credit466 558459 308243 852
Total Operating Lease Payments400 000300 411407 475
Trade Creditors Trade Payables931 0281 667 6762 894 599
Trade Debtors Trade Receivables2 476 5792 139 7022 353 615
Turnover Revenue13 418 14412 611 52719 305 766
Wages Salaries1 131 7731 127 3081 579 484

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (24 pages)

Company search

Advertisements