Hitex (UK) Limited COVENTRY


Founded in 1988, Hitex (UK), classified under reg no. 02282162 is an active company. Currently registered at Milburn Hill Road CV4 7HS, Coventry the company has been in the business for thirty six years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Andreas P., David N. and Michelle T. and others. Of them, Joerg S. has been with the company the longest, being appointed on 1 July 2016 and Andreas P. has been with the company for the least time - from 1 March 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter S. who worked with the the firm until 5 December 2003.

Hitex (UK) Limited Address / Contact

Office Address Milburn Hill Road
Office Address2 University Of Warwick Science Park
Town Coventry
Post code CV4 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282162
Date of Incorporation Fri, 29th Jul 1988
Industry Other information technology service activities
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Andreas P.

Position: Director

Appointed: 01 March 2023

David N.

Position: Director

Appointed: 01 January 2023

Michelle T.

Position: Director

Appointed: 02 January 2018

Joerg S.

Position: Director

Appointed: 01 July 2016

Peter S.

Position: Secretary

Resigned: 05 December 2003

Michael B.

Position: Director

Resigned: 03 May 2023

David L.

Position: Director

Appointed: 01 June 2016

Resigned: 25 October 2017

Frank H.

Position: Director

Appointed: 17 January 2014

Resigned: 01 July 2016

Frank G.

Position: Director

Appointed: 25 April 2005

Resigned: 17 January 2014

Stephan R.

Position: Director

Appointed: 05 December 2003

Resigned: 27 January 2007

Michael B.

Position: Secretary

Appointed: 05 December 2003

Resigned: 14 April 2023

Peter H.

Position: Director

Appointed: 05 December 2003

Resigned: 31 October 2005

Dale F.

Position: Director

Appointed: 01 April 2002

Resigned: 05 December 2003

Trevor M.

Position: Director

Appointed: 01 April 2002

Resigned: 05 December 2003

Peter S.

Position: Director

Appointed: 19 December 1991

Resigned: 08 March 2005

Michael D.

Position: Director

Appointed: 19 December 1991

Resigned: 05 December 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Hitex Gmbh from Karlsruhe, Germany. This PSC is categorised as "a private 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. Another one in the PSC register is Michael B. This PSC has significiant influence or control over the company,.

Hitex Gmbh

12 Greschbachstrasse, Karlsruhe, Baden-Württemberg, 76229, Germany

Legal authority Gesellschaftsrecht
Legal form Private Limited Company
Country registered Germany
Place registered Bundesanzeiger
Registration number Hrb 110209
Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 357 4841 865 8251 807 5161 553 0421 437 9201 520 4092 455 558
Current Assets1 983 7412 460 3202 283 2562 216 5412 151 6072 149 2453 071 412
Debtors421 858435 214381 793523 120532 526569 452565 607
Net Assets Liabilities1 505 9521 623 4251 505 4611 794 4651 831 8751 719 2612 285 130
Other Debtors   1 2751 2751 275 
Property Plant Equipment44 04942 50637 18131 54923 08220 90513 267
Total Inventories204 399159 28193 947140 379181 16159 38450 247
Other
Accrued Liabilities Deferred Income167 305292 287360 738140 00775 005  
Accumulated Depreciation Impairment Property Plant Equipment117 890133 334150 487165 237175 146187 154198 000
Additions Other Than Through Business Combinations Property Plant Equipment 14 71411 8299 1186 193  
Amounts Owed By Group Undertakings    179 285228 713156 248
Amounts Owed To Group Undertakings18 99735 256100 9184 68932 467  
Average Number Employees During Period 141419171818
Comprehensive Income Expense 361 283143 258    
Corporation Tax Payable3 7524 769   69 12013 159
Corporation Tax Recoverable  30 00060 0009 310  
Creditors519 838877 401812 976451 625340 814448 889797 806
Deferred Income 190 53834 963    
Depreciation Expense Property Plant Equipment  17 15514 75011 104  
Dividends Paid 243 810261 222  285 000172 000
Finished Goods Goods For Resale 159 28193 947140 379181 161  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  510 693485 38573 32678 33473 772
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -2 1444 705-14 356  
Gain Loss On Disposals Property Plant Equipment    -1 786  
Increase From Depreciation Charge For Year Property Plant Equipment 16 08817 15514 75011 10412 00810 846
Net Current Assets Liabilities1 463 9031 582 9191 470 2801 764 9161 810 7931 700 3562 273 606
Number Shares Issued Fully Paid 44 20044 200  44 20044 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 644  1 195  
Other Disposals Property Plant Equipment 813  4 751  
Other Taxation Social Security Payable117 596144 307131 093103 696160 97997 978181 780
Par Value Share 11  11
Prepayments Accrued Income34 10823 94722 64926 82473 049  
Profit Loss 361 283143 258289 00437 410172 386737 869
Property Plant Equipment Gross Cost161 939175 840187 668196 786198 228208 059211 267
Provisions For Liabilities Balance Sheet Subtotal2 0002 0002 0002 0002 0002 0001 743
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 0002 0002 0002 000  
Total Assets Less Current Liabilities1 507 9521 625 4251 507 4611 796 4651 833 8751 721 2612 286 873
Total Operating Lease Payments  56 08356 08356 083  
Trade Creditors Trade Payables212 188210 244185 264203 233104 830160 610205 517
Trade Debtors Trade Receivables387 750411 267329 144435 021269 607254 721354 336
Company Contributions To Defined Benefit Plans Directors 4 5918 7077 312   
Director Remuneration   99 417121 679  
Director Remuneration Benefits Including Payments To Third Parties  109 303106 729121 679  
Accrued Liabilities    75 005121 181397 350
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -257
Deferred Tax Liabilities    2 0002 0001 743
Nominal Value Allotted Share Capital    44 20044 20044 200
Prepayments    73 04984 74355 023
Provisions    2 0002 0001 743
Total Additions Including From Business Combinations Property Plant Equipment     9 8313 208

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/09/30
filed on: 27th, June 2023
Free Download (11 pages)

Company search

Advertisements