You are here: bizstats.co.uk > a-z index > H list > HI list

Hiatco Limited STANLEY


Hiatco started in year 1992 as Private Limited Company with registration number 02765966. The Hiatco company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stanley at West Road. Postal code: DH9 8NJ.

There is a single director in the company at the moment - Paul S., appointed on 21 July 2012. In addition, a secretary was appointed - Paul S., appointed on 15 May 2007. Currently 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.

Hiatco Limited Address / Contact

Office Address West Road
Office Address2 Annfield Plain
Town Stanley
Post code DH9 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765966
Date of Incorporation Thu, 19th Nov 1992
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Paul S.

Position: Director

Appointed: 21 July 2012

Paul S.

Position: Secretary

Appointed: 15 May 2007

Chun S.

Position: Director

Appointed: 01 May 2003

Resigned: 21 July 2012

Kenneth S.

Position: Secretary

Appointed: 29 October 1998

Resigned: 15 May 2007

Percy H.

Position: Director

Appointed: 22 February 1993

Resigned: 30 April 2003

Paul A.

Position: Director

Appointed: 22 January 1993

Resigned: 29 October 1998

Raymond C.

Position: Director

Appointed: 22 January 1993

Resigned: 11 October 2001

Paul A.

Position: Secretary

Appointed: 22 January 1993

Resigned: 29 October 1998

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 19 November 1992

Resigned: 22 January 1993

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 19 November 1992

Resigned: 22 January 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Paul S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Christine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christine S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-292013-04-302014-04-292014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand       172 092135 772112 91073 583125 777226 625160 449137 376
Current Assets967 161763 930763 930595 233595 233564 742564 742416 793459 251274 707222 433248 287340 750340 526364 856
Debtors540 805254 972254 972270 493270 493361 049361 049199 468271 464120 650115 38187 96983 435117 519153 517
Net Assets Liabilities       427 367378 572273 237201 114174 742188 214249 533263 945
Other Debtors       41 596105 64873 88874 03158 65758 44429 83036 777
Property Plant Equipment       170 321126 71591 40456 12030 67334 96167 36772 490
Total Inventories       45 23352 01541 14733 46934 54130 69062 55873 963
Cash Bank In Hand362 304464 580464 580270 779270 779149 182149 182172 092       
Intangible Fixed Assets     111 076111 07688 861       
Net Assets Liabilities Including Pension Asset Liability476 747559 166559 166566 153566 153520 175520 175427 367       
Stocks Inventory64 05244 37844 37853 96153 96154 51154 51145 233       
Tangible Fixed Assets55 010115 757115 757202 878202 87899 10099 10081 460       
Reserves/Capital
Called Up Share Capital100100100100100100100100       
Profit Loss Account Reserve476 647559 066559 066566 053566 053520 075520 075427 267       
Other
Accumulated Depreciation Impairment Property Plant Equipment       318 088342 801379 110411 018444 548455 193468 393464 232
Additions Other Than Through Business Combinations Property Plant Equipment        2409981248 08314 93345 6069 453
Average Number Employees During Period          77777
Bank Borrowings            40 674  
Bank Overdrafts            9 326  
Corporation Tax Payable        7 689      
Creditors       148 646184 07976 13167 13298 682140 417144 054154 037
Increase From Depreciation Charge For Year Property Plant Equipment        37 79236 30934 12833 53010 64513 2003 868
Net Current Assets Liabilities430 606491 688491 688398 994398 994336 617336 617268 147275 172198 576155 301149 605200 333196 472210 819
Other Creditors       1 93725 93635 41730 45330 45344 45344 45358 453
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        13 079 2 220   8 029
Other Disposals Property Plant Equipment        19 133 3 500   8 491
Other Taxation Social Security Payable       22 75245 470      
Property Plant Equipment Gross Cost       488 409469 516470 514467 138475 221490 154535 760536 722
Provisions For Liabilities Balance Sheet Subtotal       11 10123 31516 74310 3075 5366 40614 30619 364
Taxation Social Security Payable        53 1597 7426 48531 05940 12351 28263 550
Total Assets Less Current Liabilities485 616607 445607 445601 872601 872546 793546 793438 468401 887289 980211 421180 278235 294263 839283 309
Trade Creditors Trade Payables       123 957104 98432 97230 19437 17046 51548 31932 034
Trade Debtors Trade Receivables       157 872165 81646 76241 35029 31224 99187 689116 740
Amount Specific Advance Or Credit Directors35 464 22 000 -16 068 -16 0651 9373978773533537 4937 49314 633
Amount Specific Advance Or Credit Made In Period Directors        -24 000-37 500-37 940-24 480-24 480-31 620-24 480
Amount Specific Advance Or Credit Repaid In Period Directors        -37 980-37 980-37 420-24 480-31 620-31 620-31 620
Advances Credits Directors35 464 22 000 -16 068 -16 0651 937       
Advances Credits Made In Period Directors    -204 132 -23 997-21 998       
Advances Credits Repaid In Period Directors  13 464 -166 064 -24 000-40 000       
Capital Employed476 747559 166559 166566 153566 153520 175520 175427 367       
Creditors Due After One Year 30 47530 47520 31720 31710 15910 159        
Creditors Due Within One Year536 555272 242272 242196 239196 239228 125228 125148 646       
Fixed Assets     210 176 170 321       
Intangible Fixed Assets Aggregate Amortisation Impairment       22 215       
Intangible Fixed Assets Amortisation Charged In Period       22 215       
Intangible Fixed Assets Cost Or Valuation      111 076111 076       
Number Shares Allotted  100            
Par Value Share  1 1 11       
Provisions For Liabilities Charges8 86917 80417 80415 40215 40216 45916 45911 101       
Share Capital Allotted Called Up Paid100100100100100100100100       
Tangible Fixed Assets Additions  98 604 108 558 28 6101 403       
Tangible Fixed Assets Cost Or Valuation308 356 353 838 462 396 487 006377 333       
Tangible Fixed Assets Depreciation253 346 238 081 259 518 276 830295 873       
Tangible Fixed Assets Depreciation Charged In Period  23 548 21 437 20 63219 043       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  38 813   3 320        
Tangible Fixed Assets Disposals  53 122   4 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (6 pages)

Company search

Advertisements