Hi-tech Machining Limited HALESOWEN


Hi-tech Machining started in year 1999 as Private Limited Company with registration number 03714813. The Hi-tech Machining company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Halesowen at Unit 5 Halas Industrial Estate. Postal code: B62 8EB. Since 20th August 2001 Hi-tech Machining Limited is no longer carrying the name Tima Services.

The firm has one director. David B., appointed on 22 February 1999. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Peter B., who left the firm on 15 October 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Hi-tech Machining Limited Address / Contact

Office Address Unit 5 Halas Industrial Estate
Office Address2 Forge Lane
Town Halesowen
Post code B62 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03714813
Date of Incorporation Wed, 17th Feb 1999
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

David B.

Position: Director

Appointed: 22 February 1999

Zoe T.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 February 2019

David B.

Position: Secretary

Appointed: 22 February 1999

Resigned: 01 October 2006

Peter B.

Position: Director

Appointed: 22 February 1999

Resigned: 15 October 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1999

Resigned: 22 February 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 February 1999

Resigned: 22 February 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter B. This PSC owns 25-50% shares.

David B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control: 25-50% shares

Company previous names

Tima Services August 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand237 630242 105364 387332 351199 185191 551134 720406 723
Current Assets356 280368 935451 105407 899273 099307 411362 708597 441
Debtors118 150126 08085 96874 79873 164115 110227 238189 968
Property Plant Equipment115 10093 63770 22852 67139 90629 895602352
Total Inventories500750750750750750  
Other
Accrued Liabilities Deferred Income   5 0515 6905 9797 3367 336
Accumulated Amortisation Impairment Intangible Assets1 000 5001 000 5001 000 5001 000 5001 000 500 1 000 500 
Accumulated Depreciation Impairment Property Plant Equipment457 155488 368511 777529 334542 320552 33115 04715 297
Additions Other Than Through Business Combinations Property Plant Equipment    538   
Average Number Employees During Period 111288888
Corporation Tax Payable 14     39 309
Creditors63 58385 98771 82296 09277 44791 114154 644256 482
Fixed Assets115 10093 63770 22852 671  602100 352
Increase From Depreciation Charge For Year Property Plant Equipment 31 21323 40917 55713 30310 011 250
Intangible Assets Gross Cost1 000 5001 000 5001 000 5001 000 5001 000 500 1 000 500 
Investments Fixed Assets       100 000
Net Current Assets Liabilities292 697282 948379 283311 807195 652216 297208 064340 959
Other Creditors   24 75125 77027 83646 279144 035
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    317   
Other Disposals Property Plant Equipment    317   
Other Investments Other Than Loans       100 000
Other Taxation Social Security Payable2 2411 2011 5971 32411 21918 37335 36326 047
Prepayments Accrued Income   540469490498601
Property Plant Equipment Gross Cost572 255582 005582 005582 005582 226 15 649 
Total Assets Less Current Liabilities407 797376 585449 511364 478235 558246 192208 666441 311
Trade Creditors Trade Payables49 20154 81828 16854 71034 76838 92665 66639 755
Trade Debtors Trade Receivables116 554125 58585 42874 25872 695114 620226 740189 367
Accrued Liabilities5 8055 0505 0515 051    
Dividends Paid 10 00010 0002 000    
Number Shares Issued Fully Paid 10 00010 00010 000    
Par Value Share 111    
Prepayments1 596495540540    
Profit Loss -21 21282 926-83 033    
Total Additions Including From Business Combinations Property Plant Equipment 9 750      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 3rd, January 2024
Free Download (10 pages)

Company search

Advertisements