Hitech Grand Prix started in year 2014 as Private Limited Company with registration number 09317976. The Hitech Grand Prix company has been functioning successfully for ten years now and its status is active. The firm's office is based in Silverstone at Unit 1504 Silverstone Park. Postal code: NN12 8FU.
The company has 2 directors, namely William O., Oliver O.. Of them, Oliver O. has been with the company the longest, being appointed on 19 November 2014 and William O. has been with the company for the least time - from 18 July 2019. As of 26 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Unit 1504 Silverstone Park |
Town | Silverstone |
Post code | NN12 8FU |
Country of origin | United Kingdom |
Registration Number | 09317976 |
Date of Incorporation | Wed, 19th Nov 2014 |
Industry | Other sports activities |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 7th Apr 2024 (2024-04-07) |
Last confirmation statement dated | Fri, 24th Mar 2023 |
The list of persons with significant control who own or control the company includes 6 names. As BizStats identified, there is Hitech Global Holdings Limited from Silverstone, 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. The second one in the PSC register is Oliver O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bergton Management Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Hitech Global Holdings Limited
Unit 1504 Silverstone Park, Silverstone, Silverstone, NN12 8FU, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 13971739 |
Notified on | 24 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Oliver O.
Notified on | 1 July 2016 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors 75,01-100% shares |
Bergton Management Limited
Poseidonos 1 Ledra Business Center, Egkomi, Nicosia, 2406, Cyprus
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | Cyprus |
Place registered | Cyrpus Companies Register |
Registration number | 338725 |
Notified on | 31 March 2021 |
Ceased on | 15 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Fungosa Management Limited
1 Vasili Michaelide, Agios Dometios, Nicosia, Pera Orinis, 2650, Cyprus
Legal authority | Laws Of Republic Of Cyprus |
Legal form | Limited |
Country registered | Cyprus |
Place registered | Cyprus |
Registration number | He326036 |
Notified on | 30 November 2018 |
Ceased on | 31 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Uralkali Capital S.A.R.L.
43 Boulevard Du Prince Henri, Luxembourg, L-1724, Luxembourg
Legal authority | Governed By The Laws Of Luxembourg |
Legal form | Limited |
Country registered | Luxembourg |
Place registered | Luxembourg Business Registers |
Registration number | B161911 |
Notified on | 7 September 2018 |
Ceased on | 30 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Fungosa Management Limited
Ioanni Metaxa, 9 Agios Dometios, Nicosia, 2368, Cyprus
Legal authority | Laws Of Republic Of Cyprus |
Legal form | Limited |
Country registered | Cyprus |
Place registered | Republic Of Cyprus |
Registration number | He 326036 |
Notified on | 30 May 2017 |
Ceased on | 7 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2015-11-30 |
Net Worth | -951 672 |
Balance Sheet | |
Cash Bank In Hand | 1 394 564 |
Current Assets | 3 060 363 |
Debtors | 1 331 556 |
Intangible Fixed Assets | 1 832 414 |
Net Assets Liabilities Including Pension Asset Liability | -951 672 |
Stocks Inventory | 334 243 |
Tangible Fixed Assets | 1 653 355 |
Reserves/Capital | |
Called Up Share Capital | 100 |
Profit Loss Account Reserve | -951 772 |
Shareholder Funds | -951 672 |
Other | |
Creditors Due After One Year | 6 636 905 |
Creditors Due Within One Year | 860 899 |
Fixed Assets | 3 485 769 |
Intangible Fixed Assets Additions | 1 832 414 |
Intangible Fixed Assets Cost Or Valuation | 1 832 414 |
Net Current Assets Liabilities | 2 199 464 |
Number Shares Allotted | 100 |
Par Value Share | 1 |
Share Capital Allotted Called Up Paid | 100 |
Tangible Fixed Assets Additions | 1 794 393 |
Tangible Fixed Assets Cost Or Valuation | 1 794 393 |
Tangible Fixed Assets Depreciation | 141 038 |
Tangible Fixed Assets Depreciation Charged In Period | 141 038 |
Total Assets Less Current Liabilities | 5 685 233 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts data made up to December 31, 2022 filed on: 11th, October 2023 |
accounts | Free Download (31 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy