Hi-tech Fabrication Ltd BURTON ON TRENT


Hi-tech Fabrication started in year 2005 as Private Limited Company with registration number 05554410. The Hi-tech Fabrication company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Burton On Trent at Bretby Business Park. Postal code: DE15 0YZ.

The company has one director. Simon W., appointed on 4 July 2018. There are currently no secretaries appointed. At the moment 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.

This company operates within the DE15 0YZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1084698 . It is located at Bretby Business Park, Bretby, Burton-on-trent with a total of 1 cars.

Hi-tech Fabrication Ltd Address / Contact

Office Address Bretby Business Park
Office Address2 Ashby Road
Town Burton On Trent
Post code DE15 0YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05554410
Date of Incorporation Mon, 5th Sep 2005
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Simon W.

Position: Director

Appointed: 04 July 2018

Fernand P.

Position: Director

Appointed: 15 July 2015

Resigned: 19 November 2021

Patrick G.

Position: Director

Appointed: 01 September 2013

Resigned: 15 July 2015

Gilles R.

Position: Director

Appointed: 01 September 2013

Resigned: 14 April 2015

Roy M.

Position: Secretary

Appointed: 01 May 2011

Resigned: 29 June 2018

Isabelle M.

Position: Director

Appointed: 25 February 2010

Resigned: 29 August 2013

Jerome B.

Position: Director

Appointed: 17 November 2008

Resigned: 25 February 2010

Pierre L.

Position: Director

Appointed: 04 April 2008

Resigned: 31 December 2011

Daniel D.

Position: Director

Appointed: 04 April 2008

Resigned: 17 July 2008

Elizabeth S.

Position: Director

Appointed: 24 July 2007

Resigned: 04 April 2008

Simon W.

Position: Director

Appointed: 16 January 2006

Resigned: 04 April 2008

Christopher H.

Position: Director

Appointed: 28 October 2005

Resigned: 04 April 2008

Steve S.

Position: Director

Appointed: 27 September 2005

Resigned: 29 June 2018

Duncan W.

Position: Director

Appointed: 06 September 2005

Resigned: 27 September 2005

Elizabeth S.

Position: Secretary

Appointed: 06 September 2005

Resigned: 16 December 2010

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Manoir Industries Sas from Paris 75008, France. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Manoir Industries Sas

37 Rue De Liege, Paris 75008, France, France

Legal authority French Law
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand144 009620 70288 879
Current Assets3 520 1273 513 0963 204 343
Debtors3 168 7522 708 7012 891 960
Net Assets Liabilities-209 36494 934-1 039 774
Other Debtors236 209177 899254 203
Property Plant Equipment77 473122 14088 196
Total Inventories207 366183 693223 504
Other
Accumulated Amortisation Impairment Intangible Assets85 45485 45485 454
Accumulated Depreciation Impairment Property Plant Equipment1 757 3901 653 9191 316 476
Additions Other Than Through Business Combinations Property Plant Equipment 34 066 
Amounts Owed By Related Parties1 297 958255 718949 859
Amounts Owed To Related Parties907 018620 8371 193 996
Average Number Employees During Period656157
Creditors1 679 2371 564 8101 380 395
Deferred Tax Assets4 9784 978 
Deferred Tax Liabilities6 0276 0271 049
Disposals Decrease In Depreciation Impairment Property Plant Equipment -92 705-366 387
Disposals Property Plant Equipment -92 870-371 387
Finance Lease Liabilities Present Value Total1 8301 302 
Financial Commitments Other Than Capital Commitments8 882 4148 244 24810 154 508
Financial Liabilities1 677 4071 564 8101 380 395
Further Item Debtors Component Total Debtors 300 
Increase From Depreciation Charge For Year Property Plant Equipment -10 76628 944
Intangible Assets Gross Cost85 45485 45485 454
Net Current Assets Liabilities1 393 4491 538 653253 474
Number Shares Issued Fully Paid2 579 2212 579 2212 579 221
Other Creditors535 40591 787828 401
Other Inventories207 366183 693223 504
Par Value Share 11
Prepayments408 060259 737115 880
Property Plant Equipment Gross Cost1 834 8631 776 0591 404 672
Provisions For Liabilities Balance Sheet Subtotal1 0491 0491 049
Taxation Social Security Payable84 88153 440138 071
Total Assets Less Current Liabilities1 470 9221 660 793341 670
Total Borrowings1 8301 302 
Trade Creditors Trade Payables282 077679 946598 034
Trade Debtors Trade Receivables1 226 5252 015 0471 572 018

Transport Operator Data

Bretby Business Park
Address Bretby
City Burton-on-trent
Post code DE15 0YZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, August 2023
Free Download (16 pages)

Company search

Advertisements