Hi-tech Motor Engineers Limited WISBECH


Hi-tech Motor Engineers started in year 2003 as Private Limited Company with registration number 04756502. The Hi-tech Motor Engineers company has been functioning successfully for twenty one years now and its status is active - proposal to strike off. The firm's office is based in Wisbech at 21 John Bends Way. Postal code: PE13 4PS.

This company operates within the PE13 2RB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1057913 . It is located at Brittania Way, Boleness Road, Wisbech with a total of 2 cars.

Hi-tech Motor Engineers Limited Address / Contact

Office Address 21 John Bends Way
Office Address2 Parson Drove
Town Wisbech
Post code PE13 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04756502
Date of Incorporation Wed, 7th May 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th Mar 2023 (2023-03-20)
Last confirmation statement dated Sun, 6th Mar 2022

Company staff

Wayne R.

Position: Director

Appointed: 15 October 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2003

Resigned: 07 May 2003

Tracey R.

Position: Director

Appointed: 07 May 2003

Resigned: 07 March 2016

Tracey R.

Position: Secretary

Appointed: 07 May 2003

Resigned: 07 March 2016

Wayne R.

Position: Director

Appointed: 07 May 2003

Resigned: 25 January 2022

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Wayne R. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Wayne R. This PSC owns 75,01-100% shares.

Wayne R.

Notified on 7 May 2016
Nature of control: 75,01-100% shares

Wayne R.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth104 566143 800188 564130 852198 422253 458153 157     
Balance Sheet
Cash Bank In Hand9392 227199200200200      
Current Assets53 59674 12666 39891 345173 377169 81498 01277 250  429429
Debtors49 30767 69961 99986 145163 177164 614      
Net Assets Liabilities Including Pension Asset Liability104 566143 800188 564130 852198 422253 458153 157     
Other Debtors   92 618        
Stocks Inventory3 3504 2004 2005 00010 0005 000      
Tangible Fixed Assets241 213237 679244 444241 287241 288241 288      
Trade Debtors  61 99812 615        
Net Assets Liabilities      153 157145 764178 658178 658178 658731
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve104 466143 700188 464130 752198 322253 358      
Shareholder Funds104 566143 800188 564130 852198 422253 458153 157     
Other
Creditors Due After One Year  53 814128 654        
Creditors Due Within One Year190 243168 005122 278201 780216 243157 644226 143     
Net Current Assets Liabilities-136 647-93 879-55 880-110 435-42 866-27 830-128 131135 524102 630102 630731731
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  100         
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  9 59132 3552       
Tangible Fixed Assets Cost Or Valuation306 650306 650316 241333 791333 791333 791      
Tangible Fixed Assets Depreciation65 43768 97171 79792 50492 50392 503      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -71 796        
Tangible Fixed Assets Disposals   107 308        
Total Assets Less Current Liabilities104 566143 800188 564130 852198 422253 458153 157145 764178 658178 658731731
Average Number Employees During Period        5555
Creditors      226 143212 774102 630102 630102 6301 160
Fixed Assets241 213237 679244 444241 287241 288241 288281 288281 288281 288281 288281 288 
Other Debtors Due After One Year49 30767 699          
Secured Debts190 243168 005          
Tangible Fixed Assets Depreciation Charged In Period 3 5342 826 1       

Transport Operator Data

Brittania Way
Address Boleness Road
City Wisbech
Post code PE13 2RB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, February 2023
Free Download (3 pages)

Company search

Advertisements