Hitec Exports Limited LIVERPOOL


Founded in 2003, Hitec Exports, classified under reg no. 04782890 is an active company. Currently registered at Bulloch House L3 9DG, Liverpool the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Andrey S., appointed on 1 June 2003. There are currently no secretaries appointed. At present 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.

Hitec Exports Limited Address / Contact

Office Address Bulloch House
Office Address2 10 Rumford Place
Town Liverpool
Post code L3 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782890
Date of Incorporation Sun, 1st Jun 2003
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Andrey S.

Position: Director

Appointed: 01 June 2003

Kieran M.

Position: Director

Appointed: 02 June 2014

Resigned: 30 September 2022

Albina B.

Position: Secretary

Appointed: 15 October 2009

Resigned: 02 June 2014

Paul N.

Position: Director

Appointed: 01 October 2004

Resigned: 13 November 2021

Sergei V.

Position: Director

Appointed: 01 June 2003

Resigned: 01 August 2008

Michael K.

Position: Director

Appointed: 01 June 2003

Resigned: 01 August 2008

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2003

Resigned: 01 June 2003

Jean E.

Position: Secretary

Appointed: 01 June 2003

Resigned: 15 October 2009

Christine A.

Position: Nominee Director

Appointed: 01 June 2003

Resigned: 01 June 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Andrey S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kieran M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mazarin Holdings Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Andrey S.

Notified on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kieran M.

Notified on 26 November 2018
Ceased on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mazarin Holdings Limited

Duncan Sheard Glass 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

Legal authority United Kingdom
Legal form Limited By Shares
Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 013701 458230 29812 95854 403113 405317 511
Current Assets4 681 9073 531 9553 007 5613 028 3672 197 3812 629 0522 051 613
Debtors4 454 7882 310 7582 464 7672 545 8742 009 1661 979 7991 449 728
Net Assets Liabilities1 104 0701 108 6561 115 6851 129 6761 138 0211 167 178782 717
Other Debtors76 18799 753103 50998 94132 611235 479680 056
Property Plant Equipment1 102158  2 0091 367728
Total Inventories212 106519 739312 496469 535133 812535 848 
Other
Accumulated Depreciation Impairment Property Plant Equipment110 77443 833  5581 2001 839
Average Number Employees During Period  55554
Bank Borrowings Overdrafts170 790      
Corporation Tax Payable2 2902 6692 1803 7583 5007 112 
Corporation Tax Recoverable      7 112
Creditors3 568 8792 414 9481 886 8761 893 6911 056 3691 458 2411 264 624
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 83419 5969 9837 9545 408
Increase From Depreciation Charge For Year Property Plant Equipment 944  558642639
Net Current Assets Liabilities1 113 0281 117 0071 120 6851 134 6761 141 0121 170 811786 989
Number Shares Issued Fully Paid 100 000     
Other Creditors49 77765 24940 83430 21825 22327 73595 093
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 885     
Other Disposals Property Plant Equipment 67 885     
Other Taxation Social Security Payable9 9119 59110 4217 2606 9646 6845 787
Par Value Share 1     
Profit Loss  7 02913 991   
Property Plant Equipment Gross Cost111 87643 991  2 5672 567 
Provisions For Liabilities Balance Sheet Subtotal10 0608 5095 0005 0005 0005 0005 000
Total Additions Including From Business Combinations Property Plant Equipment    2 567  
Total Assets Less Current Liabilities1 114 1301 117 165 1 134 6761 143 0211 172 178787 717
Trade Creditors Trade Payables3 336 1112 337 4391 833 4411 852 4551 020 6821 416 7101 163 744
Trade Debtors Trade Receivables4 378 6012 211 0052 361 2582 446 9331 976 5551 894 570762 560

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements