Hi Q Fabrications Limited WARRINGTON


Founded in 2002, Hi Q Fabrications, classified under reg no. 04564542 is an active company. Currently registered at Clarence Street WA3 3RR, Warrington the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Michael R., appointed on 18 October 2002. In addition, a secretary was appointed - Zoe R., appointed on 12 June 2023. Currenlty, the firm lists one former director, whose name is George R. and who left the the firm on 4 November 2016. In addition, there is one former secretary - Christine R. who worked with the the firm until 12 June 2023.

Hi Q Fabrications Limited Address / Contact

Office Address Clarence Street
Office Address2 Golborne
Town Warrington
Post code WA3 3RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04564542
Date of Incorporation Wed, 16th Oct 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Zoe R.

Position: Secretary

Appointed: 12 June 2023

Michael R.

Position: Director

Appointed: 18 October 2002

Christine R.

Position: Secretary

Appointed: 18 October 2002

Resigned: 12 June 2023

George R.

Position: Director

Appointed: 18 October 2002

Resigned: 04 November 2016

Ukbf Nominee Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2002

Resigned: 18 October 2002

Ukbf Nominee Director Limited

Position: Corporate Nominee Director

Appointed: 16 October 2002

Resigned: 18 October 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Michael R. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Zoe R. This PSC owns 25-50% shares.

Michael R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Zoe R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth286 191152 110      
Balance Sheet
Cash Bank In Hand107 77148 200      
Cash Bank On Hand 48 20070 96395 33775 130167 06086 56636 162
Current Assets333 532189 410217 090217 002159 543210 203135 96286 412
Debtors204 904135 650138 557112 65777 94140 04346 89647 450
Net Assets Liabilities 152 110179 415193 339162 961150 319105 310104 626
Net Assets Liabilities Including Pension Asset Liability286 191152 110      
Property Plant Equipment 54 36948 94851 96146 28247 36370 50295 027
Stocks Inventory20 8577 455      
Tangible Fixed Assets64 58754 369      
Total Inventories 7 4557 5709 0086 4723 1002 5002 800
Reserves/Capital
Called Up Share Capital4040      
Profit Loss Account Reserve286 151152 070      
Shareholder Funds286 191152 110      
Other
Amount Specific Advance Or Credit Directors   9 689    
Amount Specific Advance Or Credit Made In Period Directors   9 689    
Amount Specific Advance Or Credit Repaid In Period Directors    9 689   
Accumulated Depreciation Impairment Property Plant Equipment 250 005264 974279 481291 789280 114291 916314 487
Average Number Employees During Period  666532
Creditors 85 34179 73167 44435 97999 79736 39026 735
Creditors Due Within One Year102 20383 446      
Increase From Depreciation Charge For Year Property Plant Equipment  14 96914 50712 30811 48711 80222 571
Net Current Assets Liabilities231 329105 964137 359149 558123 564110 40678 47248 851
Number Shares Allotted 20      
Par Value Share 1      
Property Plant Equipment Gross Cost 304 374313 922331 442338 071327 477362 418409 514
Provisions For Liabilities Balance Sheet Subtotal 8 2236 8928 1806 8857 4507 27412 517
Provisions For Liabilities Charges9 7258 223      
Share Capital Allotted Called Up Paid2020      
Tangible Fixed Assets Additions 6 728      
Tangible Fixed Assets Cost Or Valuation297 646304 374      
Tangible Fixed Assets Depreciation233 059250 005      
Tangible Fixed Assets Depreciation Charged In Period 16 946      
Total Additions Including From Business Combinations Property Plant Equipment  9 54817 5206 62915 54934 94147 096
Total Assets Less Current Liabilities295 916160 333186 307201 519169 846157 769148 974143 878
Advances Credits Directors96 6071 569      
Advances Credits Made In Period Directors92 387       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 162  
Disposals Property Plant Equipment     26 143  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On 12th June 2023, company appointed a new person to the position of a secretary
filed on: 13th, June 2023
Free Download (2 pages)

Company search

Advertisements