Hitech Powersystems Limited SUTTON


Founded in 1995, Hitech Powersystems, classified under reg no. 03118420 is an active company. Currently registered at 3rd Floor SM1 1JB, Sutton the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-02-11 Hitech Powersystems Limited is no longer carrying the name Hytech.

The company has one director. Mikhail V., appointed on 1 September 2005. There are currently no secretaries appointed. At the moment 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.

Hitech Powersystems Limited Address / Contact

Office Address 3rd Floor
Office Address2 Chancery House St Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118420
Date of Incorporation Thu, 26th Oct 1995
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Pennsec Limited

Position: Corporate Secretary

Appointed: 25 October 2012

Mikhail V.

Position: Director

Appointed: 01 September 2005

Harender B.

Position: Secretary

Appointed: 12 June 2009

Resigned: 26 January 2010

Sergey V.

Position: Director

Appointed: 07 October 2004

Resigned: 22 October 2004

Mikhail V.

Position: Director

Appointed: 20 April 2004

Resigned: 22 October 2004

Sergey Z.

Position: Director

Appointed: 28 October 2003

Resigned: 16 August 2005

Alan W.

Position: Director

Appointed: 06 June 1997

Resigned: 10 November 2003

Alexander I.

Position: Director

Appointed: 01 November 1996

Resigned: 11 November 2003

David S.

Position: Director

Appointed: 08 May 1996

Resigned: 31 May 1997

Andrew V.

Position: Secretary

Appointed: 08 May 1996

Resigned: 25 October 2012

Serguei S.

Position: Director

Appointed: 31 October 1995

Resigned: 08 May 1996

Adelia A.

Position: Secretary

Appointed: 31 October 1995

Resigned: 08 May 1996

First Directors Limited

Position: Corporate Nominee Director

Appointed: 26 October 1995

Resigned: 31 October 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1995

Resigned: 31 October 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Sergey Z. This PSC and has 75,01-100% shares. The second one in the PSC register is Michael P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sergey Z.

Notified on 3 January 2023
Nature of control: 75,01-100% shares

Michael P.

Notified on 4 November 2021
Ceased on 3 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hytech February 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 78345 6256 31449 9791 46586 03671 46712 392
Current Assets 246 888238 623241 660239 259235 940226 918223 703
Debtors321 703200 357232 309191 681237 794149 904155 451211 311
Net Assets Liabilities 230 265232 919239 470236 788233 585224 164221 589
Other Debtors1 995906872150 525146 743125 481129 792138 423
Property Plant Equipment38764564967483738925 
Other
Accumulated Depreciation Impairment Property Plant Equipment7 7418 0828 6539 1061 6202 0682 4321 979
Amounts Owed By Other Related Parties Other Than Directors321 703200 357231 437150 525    
Bank Borrowings Overdrafts370 35     
Corporation Tax Recoverable182       
Creditors7 69510 6586 3532 8643 1662 6702 7732 114
Increase From Depreciation Charge For Year Property Plant Equipment 34157145364344836425
Net Current Assets Liabilities 240 278232 270238 796236 093233 270224 145221 589
Number Shares Issued Fully Paid  1 0001 000    
Other Creditors98 92510 6586 3182 8643 1662 6702 7732 114
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 129  478
Other Disposals Property Plant Equipment    8 129  478
Par Value Share  11    
Property Plant Equipment Gross Cost8 1288 7279 3029 7802 4572 4572 4571 979
Provisions For Liabilities Balance Sheet Subtotal    142746 
Total Additions Including From Business Combinations Property Plant Equipment 599574478806   
Total Assets Less Current Liabilities 240 923232 919239 470236 930233 659224 170221 589

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements