Hi-visibility Ltd HUDDERSFIELD


Hi-visibility started in year 1990 as Private Limited Company with registration number 02548548. The Hi-visibility company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Huddersfield at Riverside Mill. Postal code: HD1 6PQ.

The firm has one director. George W., appointed on 15 October 1991. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Richard I., who left the firm on 1 October 1993. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Hi-visibility Ltd Address / Contact

Office Address Riverside Mill
Office Address2 Bradley Mills Road
Town Huddersfield
Post code HD1 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548548
Date of Incorporation Mon, 15th Oct 1990
Industry Manufacture of office and shop furniture
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

George W.

Position: Director

Appointed: 15 October 1991

Richard I.

Position: Secretary

Resigned: 04 October 1993

Rachael F.

Position: Secretary

Appointed: 13 October 2003

Resigned: 13 October 2003

John M.

Position: Secretary

Appointed: 01 December 2002

Resigned: 13 October 2003

Rachael F.

Position: Secretary

Appointed: 04 October 1993

Resigned: 01 December 2002

Richard I.

Position: Director

Appointed: 15 October 1991

Resigned: 01 October 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is George W. This PSC and has 75,01-100% shares.

George W.

Notified on 15 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-272016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-91 916-111 267-147 484-170 185-187 940-174 818      
Balance Sheet
Current Assets18 96719 4874 1992 4147 20019 70317 02850 95378 90667 13499 02524 884
Net Assets Liabilities     174 818151 763126 509111 678113 890109 043100 290
Cash Bank In Hand 2 0001 1 500       
Debtors8 98912 4334 1982 4145 700       
Net Assets Liabilities Including Pension Asset Liability-91 916-111 267-147 484-170 185-187 940-174 818      
Tangible Fixed Assets124 252111 59891 81370 47449 743       
Stocks Inventory9 9785 054          
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-92 016-111 367-147 584-170 285-188 040       
Shareholder Funds-91 916-111 267-147 484-170 185-187 940-174 818      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     840840  6003 600630
Average Number Employees During Period       11311
Creditors     6 2866 3346 2869 85129 85151 99249 152
Fixed Assets124 252111 59891 81370 47449 74329 80824 58521 61519 07016 87614 97413 315
Net Current Assets Liabilities-216 168-13 450-15 601-14 046-3 30913 41710 69444 66769 05537 28347 03224 268
Total Assets Less Current Liabilities-91 91698 14876 21256 42846 43443 22535 27966 28288 12554 15962 00610 953
Creditors Due After One Year 209 415223 696226 613234 374217 203      
Creditors Due Within One Year235 13532 93719 80016 46010 5096 286      
Number Shares Allotted100100100100100       
Par Value Share 1111       
Accruals Deferred Income    4 224840      
Share Capital Allotted Called Up Paid   100100       
Tangible Fixed Assets Cost Or Valuation   340 521340 521       
Tangible Fixed Assets Depreciation   270 047290 778       
Tangible Fixed Assets Depreciation Charged In Period    20 731       
Amount Specific Advance Or Credit Directors   75 81083 571       
Value Shares Allotted100100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements