Crowthorne Hi-tec Services Limited FLEET


Crowthorne Hi-tec Services started in year 1986 as Private Limited Company with registration number 01991838. The Crowthorne Hi-tec Services company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Fleet at Beech House Ancells Business Park. Postal code: GU51 2UN.

Currently there are 3 directors in the the company, namely Robert W., Vincent B. and Kevin B.. In addition one secretary - Ian G. - is with the firm. 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.

Crowthorne Hi-tec Services Limited Address / Contact

Office Address Beech House Ancells Business Park
Office Address2 Ancells Road
Town Fleet
Post code GU51 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01991838
Date of Incorporation Thu, 20th Feb 1986
Industry Other specialised construction activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian G.

Position: Secretary

Appointed: 29 June 2023

Robert W.

Position: Director

Appointed: 02 June 2023

Vincent B.

Position: Director

Appointed: 02 June 2023

Kevin B.

Position: Director

Appointed: 15 March 2004

Roberto C.

Position: Director

Appointed: 01 July 2019

Resigned: 02 June 2023

Frank H.

Position: Director

Appointed: 01 January 2019

Resigned: 26 February 2021

Andrew H.

Position: Director

Appointed: 01 January 2019

Resigned: 02 June 2023

Andrew C.

Position: Director

Appointed: 23 August 2013

Resigned: 02 June 2023

Michael R.

Position: Director

Appointed: 23 August 2013

Resigned: 02 June 2023

Michael R.

Position: Secretary

Appointed: 23 August 2013

Resigned: 02 June 2023

Stephen R.

Position: Secretary

Appointed: 15 March 2004

Resigned: 23 August 2013

Stephen R.

Position: Director

Appointed: 01 August 1995

Resigned: 31 January 2017

Christopher B.

Position: Director

Appointed: 31 December 1990

Resigned: 15 March 2004

Stephen F.

Position: Director

Appointed: 31 December 1990

Resigned: 15 March 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Crowthorne Group Limited from Fleet, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Crowthorne Group Limited

Beech House Ancells Business Park Ancells Road, Winnall, Fleet, Hampshire, GU51 2UN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05012943
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand186 251223 250
Current Assets1 378 5541 636 820
Debtors1 059 1761 219 646
Net Assets Liabilities1 015 1331 373 479
Other Debtors407 492246 411
Property Plant Equipment471 449584 798
Total Inventories133 127193 924
Other
Accumulated Amortisation Impairment Intangible Assets237 854291 415
Accumulated Depreciation Impairment Property Plant Equipment1 290 7821 519 803
Additions Other Than Through Business Combinations Property Plant Equipment 368 738
Amounts Owed By Related Parties127 933307 215
Amounts Owed To Group Undertakings288 478188 324
Average Number Employees During Period4850
Corporation Tax Payable24 56590 107
Creditors121 300175 178
Deferred Tax Asset Debtors31 77367 673
Fixed Assets769 788829 576
Future Minimum Lease Payments Under Non-cancellable Operating Leases290 615236 963
Increase From Amortisation Charge For Year Intangible Assets 53 561
Increase From Depreciation Charge For Year Property Plant Equipment 255 389
Intangible Assets297 742244 181
Intangible Assets Gross Cost535 596 
Investments Fixed Assets597597
Investments In Group Undertakings Participating Interests597597
Net Current Assets Liabilities366 645719 081
Other Creditors121 300175 178
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 368
Other Disposals Property Plant Equipment 26 368
Other Taxation Social Security Payable113 904115 898
Profit Loss250 016358 346
Property Plant Equipment Gross Cost1 762 2312 104 601
Total Assets Less Current Liabilities1 136 4331 548 657
Trade Creditors Trade Payables172 57496 221
Trade Debtors Trade Receivables491 978598 347

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (11 pages)

Company search