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

Hiflex Europe Limited ST. HELENS


Founded in 2004, Hiflex Europe, classified under reg no. 05244749 is an active company. Currently registered at 43 Wilcock Road WA11 9TG, St. Helens the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/03/31 Hiflex Europe Limited is no longer carrying the name Cosmicbridge.

Currently there are 2 directors in the the firm, namely Ian W. and Enrico G.. In addition one secretary - Ian W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hiflex Europe Limited Address / Contact

Office Address 43 Wilcock Road
Office Address2 Haydock
Town St. Helens
Post code WA11 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05244749
Date of Incorporation Wed, 29th Sep 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Ian W.

Position: Secretary

Appointed: 19 January 2016

Ian W.

Position: Director

Appointed: 08 January 2016

Enrico G.

Position: Director

Appointed: 08 January 2016

Veronica W.

Position: Director

Appointed: 20 February 2013

Resigned: 08 January 2016

Karen L.

Position: Director

Appointed: 20 February 2013

Resigned: 08 January 2016

Karen L.

Position: Director

Appointed: 19 December 2007

Resigned: 08 August 2008

Daniel C.

Position: Director

Appointed: 19 December 2007

Resigned: 11 August 2008

Guy G.

Position: Director

Appointed: 19 December 2007

Resigned: 20 February 2013

Veronica W.

Position: Director

Appointed: 19 December 2007

Resigned: 13 August 2008

Georg V.

Position: Director

Appointed: 19 December 2007

Resigned: 08 August 2008

Robert B.

Position: Secretary

Appointed: 20 January 2005

Resigned: 19 January 2016

Robert B.

Position: Director

Appointed: 23 December 2004

Resigned: 13 April 2018

Judith O.

Position: Secretary

Appointed: 07 October 2004

Resigned: 20 January 2005

David O.

Position: Director

Appointed: 07 October 2004

Resigned: 01 February 2016

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 29 September 2004

Resigned: 07 October 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2004

Resigned: 07 October 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Dunlop Hiflex Uk Ltd from Haydock, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dunlop Hiflex Uk Ltd

43 Wilcock Road, Old Boston Trading Estate, Haydock, Merseyside, WA11 9TG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 05543610
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cosmicbridge March 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand119 295115 612
Net Assets Liabilities-15 711 310-16 558 051
Other
Audit Fees Expenses9 7957 000
Accrued Liabilities11 7209 000
Administrative Expenses12 261455 587
Amounts Owed To Group Undertakings19 952 75220 786 965
Applicable Tax Rate1919
Comprehensive Income Expense289 110-846 741
Creditors19 952 75220 786 965
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss570 950-443 058
Interest Expense On Bank Loans Similar Borrowings269 579391 154
Interest Payable Similar Charges Finance Costs269 579391 154
Investments Fixed Assets6 280 6856 280 685
Investments In Group Undertakings6 280 6856 280 685
Issue Equity Instruments1 
Net Current Assets Liabilities-2 039 243-2 051 771
Number Shares Issued Fully Paid 137 932
Operating Profit Loss558 689-455 587
Other Operating Income Format1570 950 
Par Value Share 0
Percentage Class Share Held In Subsidiary 100
Profit Loss289 110-846 741
Profit Loss On Ordinary Activities Before Tax289 110-846 741
Tax Decrease Increase From Effect Revenue Exempt From Taxation57 260 
Tax Expense Credit Applicable Tax Rate54 931-160 881
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 158 500
Total Assets Less Current Liabilities4 241 4424 228 914

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements