High-tech Fire And Security Limited SKEGNESS


High-tech Fire And Security started in year 2015 as Private Limited Company with registration number 09573270. The High-tech Fire And Security company has been functioning successfully for nine years now and its status is active. The firm's office is based in Skegness at Unit 4A, Beaubridge Business Park. Postal code: PE25 3ST.

The company has 3 directors, namely Jacob J., Vicky J. and Stuart J.. Of them, Stuart J. has been with the company the longest, being appointed on 5 May 2015 and Jacob J. has been with the company for the least time - from 1 October 2017. As of 28 April 2024, there was 1 ex director - Brett L.. There were no ex secretaries.

High-tech Fire And Security Limited Address / Contact

Office Address Unit 4A, Beaubridge Business Park
Office Address2 Heath Road
Town Skegness
Post code PE25 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 09573270
Date of Incorporation Tue, 5th May 2015
Industry Fire service activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Jacob J.

Position: Director

Appointed: 01 October 2017

Vicky J.

Position: Director

Appointed: 10 August 2015

Stuart J.

Position: Director

Appointed: 05 May 2015

Brett L.

Position: Director

Appointed: 10 August 2015

Resigned: 01 May 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Stuart J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Vicky J. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart J.

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

Vicky J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-31
Net Worth3 171  
Balance Sheet
Cash Bank In Hand201  
Cash Bank On Hand201632 
Current Assets91 82382 027127 139
Debtors72 74175 745 
Net Assets Liabilities3 1716 39910 251
Net Assets Liabilities Including Pension Asset Liability3 171  
Other Debtors 16 591 
Property Plant Equipment9 83010 084 
Stocks Inventory18 881  
Tangible Fixed Assets9 830  
Total Inventories18 8815 650 
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve3 071  
Shareholder Funds3 171  
Other
Advances Credits Directors   
Accrued Liabilities8 95913 921 
Accumulated Depreciation Impairment Property Plant Equipment2 0554 806 
Average Number Employees During Period 9 
Bank Borrowings Overdrafts14 6376 639 
Corporation Tax Payable7 9393 259 
Creditors96 51685 71210 082
Creditors Due Within One Year96 516  
Fixed Assets 10 08422 179
Increase From Depreciation Charge For Year Property Plant Equipment 2 751 
Net Current Assets Liabilities-4 693-1 685-1 846
Number Shares Allotted100  
Other Creditors1 152216 
Other Taxation Social Security Payable1 5034 166 
Par Value Share1  
Prepayments249481 
Property Plant Equipment Gross Cost11 88514 890 
Provisions For Liabilities Balance Sheet Subtotal1 9662 000 
Provisions For Liabilities Charges1 966  
Share Capital Allotted Called Up Paid100  
Tangible Fixed Assets Additions16 270  
Tangible Fixed Assets Cost Or Valuation11 885  
Tangible Fixed Assets Depreciation2 055  
Tangible Fixed Assets Depreciation Charged In Period2 611  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals556  
Tangible Fixed Assets Disposals4 385  
Total Additions Including From Business Combinations Property Plant Equipment 3 005 
Total Assets Less Current Liabilities5 1376 39920 333
Trade Creditors Trade Payables33 37730 045 
Trade Debtors Trade Receivables72 49258 673 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
Free Download (4 pages)

Company search

Advertisements