Hartech Computation Limited BOLTON


Founded in 1984, Hartech Computation, classified under reg no. 01820449 is an active company. Currently registered at Firwood Works Firwood Industrial Estate BL2 3TR, Bolton the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Lee J., Tobias H. and Grant P. and others. Of them, Pauline H., Barry H. have been with the company the longest, being appointed on 31 December 1990 and Lee J. has been with the company for the least time - from 16 September 2021. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Hartech Computation Limited Address / Contact

Office Address Firwood Works Firwood Industrial Estate
Office Address2 Thicketford Road
Town Bolton
Post code BL2 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01820449
Date of Incorporation Wed, 30th May 1984
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Pauline H.

Position: Secretary

Resigned:

Lee J.

Position: Director

Appointed: 16 September 2021

Tobias H.

Position: Director

Appointed: 01 February 2012

Grant P.

Position: Director

Appointed: 17 July 1995

Pauline H.

Position: Director

Appointed: 31 December 1990

Barry H.

Position: Director

Appointed: 31 December 1990

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Gpb Holdings Limited from Bolton, England. 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 one in the PSC register is Grant P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barry H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gpb Holdings Limited

Firwood Works Firwood Industrial Estate, Thicketford Road, Bolton, Lancashire, BL2 3TR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10928776
Notified on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grant P.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Barry H.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 736210 199158 83777 1477 547154 9104 19854 208
Current Assets 510 837499 053412 676326 263422 971337 533412 508
Debtors10 377100 90159 87660 25547 95345 19825 74576 611
Net Assets Liabilities 344 459365 203300 136240 934187 739120 927181 077
Other Debtors6 61020 99910 46635 02711 17910 29813 75621 260
Property Plant Equipment77 36270 56095 90592 45686 76689 25489 41488 503
Total Inventories274 792199 737280 340275 274270 763222 863307 590 
Other
Accrued Liabilities Deferred Income 1 610      
Accumulated Depreciation Impairment Property Plant Equipment224 622235 674250 392267 943285 849303 846321 857338 969
Additions Other Than Through Business Combinations Property Plant Equipment 10 397      
Average Number Employees During Period    14131312
Bank Borrowings Overdrafts14 93115 660  28 053 33 64310 000
Corporation Tax Payable36 80119 5533 1137 87627 95141 97041 86151 559
Creditors172 4076 81913 7624 407156 56650 00033 33323 333
Finance Lease Liabilities Present Value Total6 2696 272      
Increase From Depreciation Charge For Year Property Plant Equipment 15 22513 62917 55217 90617 99718 01117 112
Net Current Assets Liabilities 294 226299 946228 523169 697164 63381 149132 144
Number Shares Issued Fully Paid 5 0005 0005 000    
Other Creditors13 0936 81913 7624 4078 29950 00033 33323 333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 170      
Other Disposals Property Plant Equipment 6 145     800
Other Taxation Social Security Payable20 93259 28335 05926 36623 62473 36320 87849 970
Par Value Share 111    
Prepayments Accrued Income3 7474 883      
Property Plant Equipment Gross Cost301 985306 237346 297360 399372 615393 100411 271427 472
Provisions For Liabilities Balance Sheet Subtotal 13 50816 88616 43615 52916 14816 30316 237
Total Additions Including From Business Combinations Property Plant Equipment  40 06014 10212 21620 48518 17117 001
Total Assets Less Current Liabilities 364 786395 851320 979256 463253 887170 563220 647
Trade Creditors Trade Payables64 43881 917110 029138 76468 639113 318134 54190 605
Trade Debtors Trade Receivables2075 01949 41025 22836 77434 90011 98955 351

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements