Hi-tec Timber Merchants Limited HASTINGS


Hi-tec Timber Merchants started in year 2003 as Private Limited Company with registration number 04938102. The Hi-tec Timber Merchants company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hastings at The Drill Hall. Postal code: TN35 4JS.

At present there are 2 directors in the the company, namely David B. and Peter A.. In addition one secretary - Peter A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jennifer A. who worked with the the company until 15 December 2015.

Hi-tec Timber Merchants Limited Address / Contact

Office Address The Drill Hall
Office Address2 Grove Road
Town Hastings
Post code TN35 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04938102
Date of Incorporation Mon, 20th Oct 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

David B.

Position: Director

Appointed: 23 February 2017

Peter A.

Position: Secretary

Appointed: 15 December 2015

Peter A.

Position: Director

Appointed: 22 November 2015

Jennifer A.

Position: Director

Appointed: 20 November 2003

Resigned: 15 December 2015

Robert S.

Position: Director

Appointed: 20 October 2003

Resigned: 01 October 2012

Robert A.

Position: Director

Appointed: 20 October 2003

Resigned: 08 March 2010

Jennifer A.

Position: Secretary

Appointed: 20 October 2003

Resigned: 15 December 2015

Shaun C.

Position: Director

Appointed: 20 October 2003

Resigned: 15 December 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2003

Resigned: 20 October 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Peter A. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is David B. This PSC owns 25-50% shares.

Peter A.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 17 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-3 06318 68823 941        
Balance Sheet
Cash Bank On Hand  14 09419 78121 73428 248     
Current Assets49 45771 49558 29964 16958 69172 18967 357103 635140 596131 142111 868
Debtors5 6614 8539 84312 1624 7416 431     
Net Assets Liabilities  23 94142 63942 80230 97941 71983 194130 559129 916111 183
Property Plant Equipment  4 0276 88610 05910 495     
Total Inventories  34 36232 22632 21637 510     
Cash Bank In Hand13 08932 03014 094        
Net Assets Liabilities Including Pension Asset Liability-3 06318 68823 941        
Other Debtors  1 9233 056       
Stocks Inventory30 70734 61234 362        
Tangible Fixed Assets2 1081 5814 027        
Reserves/Capital
Called Up Share Capital120120120        
Profit Loss Account Reserve-3 18318 56823 821        
Shareholder Funds-3 06318 68823 941        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 350       
Accumulated Depreciation Impairment Property Plant Equipment  24 7282 8103 3606 280     
Average Number Employees During Period   3  33333
Creditors  38 04627 14328 12349 71137 64730 80424 07014 21912 139
Depreciation Amortisation Impairment Expense        2 0752 825 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 2162 374      
Disposals Property Plant Equipment   25 4016 971      
Fixed Assets   6 88610 05910 4958 9886 74111 3008 4756 356
Increase From Depreciation Charge For Year Property Plant Equipment   2 2982 9242 920     
Net Current Assets Liabilities-4 75017 10720 25337 02634 65422 47834 43977 733121 409123 051106 037
Other Operating Expenses Format2        38 89942 311 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 7574 0864 1834 7294 9024 8836 1286 308
Profit Loss   18 698    51 2863 278 
Property Plant Equipment Gross Cost  28 7559 69613 41916 775     
Provisions For Liabilities Balance Sheet Subtotal  3391 2731 9111 9941 7081 2802 1501 610 
Raw Materials Consumables Used        248 981194 611 
Staff Costs Employee Benefits Expense        95 38692 231 
Tax Tax Credit On Profit Or Loss On Ordinary Activities        11 553764 
Total Additions Including From Business Combinations Property Plant Equipment   6 34210 6943 356     
Total Assets Less Current Liabilities-2 64218 68824 28043 91244 71332 97343 42784 474132 709131 526112 393
Turnover Revenue        442 708336 020 
Accrued Liabilities  1 3501 350       
Corporation Tax Payable  5 2883 739       
Creditors Due Within One Year54 20754 38838 046        
Merchandise  34 36232 226       
Number Shares Allotted 120120        
Number Shares Issued Fully Paid   120       
Par Value Share 111       
Prepayments Accrued Income  3 8393 757       
Provisions  3391 273       
Provisions For Liabilities Charges421 339        
Share Capital Allotted Called Up Paid120120120        
Tangible Fixed Assets Additions  3 354        
Tangible Fixed Assets Cost Or Valuation25 40125 40128 755        
Tangible Fixed Assets Depreciation23 29323 82024 728        
Tangible Fixed Assets Depreciation Charged In Period 527908        
Trade Creditors Trade Payables  11 58110 700       
Trade Debtors Trade Receivables  4 0815 349       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 2nd, February 2024
Free Download (8 pages)

Company search

Advertisements