You are here: bizstats.co.uk > a-z index > H list > HY list

Hyspec Engineering Holdings Limited AYRSHIRE


Hyspec Engineering Holdings started in year 2010 as Private Limited Company with registration number SC371404. The Hyspec Engineering Holdings company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Ayrshire at Rigg Street. Postal code: KA3 5AJ. Since Mon, 29th Mar 2010 Hyspec Engineering Holdings Limited is no longer carrying the name J-fix Holdings.

The firm has 4 directors, namely David W., Waseem K. and Abdulla A. and others. Of them, Abdulla A., Edwin R. have been with the company the longest, being appointed on 11 May 2020 and David W. and Waseem K. have been with the company for the least time - from 28 September 2021. As of 29 April 2024, there were 9 ex directors - Lakhder M., Usama A. and others listed below. There were no ex secretaries.

Hyspec Engineering Holdings Limited Address / Contact

Office Address Rigg Street
Office Address2 Stewarton
Town Ayrshire
Post code KA3 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC371404
Date of Incorporation Tue, 19th Jan 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

David W.

Position: Director

Appointed: 28 September 2021

Waseem K.

Position: Director

Appointed: 28 September 2021

Abdulla A.

Position: Director

Appointed: 11 May 2020

Edwin R.

Position: Director

Appointed: 11 May 2020

Lakhder M.

Position: Director

Appointed: 11 May 2020

Resigned: 07 September 2021

Usama A.

Position: Director

Appointed: 22 February 2012

Resigned: 28 May 2020

Neville S.

Position: Director

Appointed: 22 February 2012

Resigned: 01 March 2020

Mohamed A.

Position: Director

Appointed: 22 February 2012

Resigned: 24 December 2014

Sushil S.

Position: Director

Appointed: 22 February 2012

Resigned: 28 May 2020

William H.

Position: Director

Appointed: 29 January 2010

Resigned: 22 February 2012

Agnes H.

Position: Director

Appointed: 29 January 2010

Resigned: 22 February 2012

Craig H.

Position: Director

Appointed: 29 January 2010

Resigned: 22 February 2012

Hms Directors Limited

Position: Corporate Director

Appointed: 19 January 2010

Resigned: 29 January 2010

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2010

Resigned: 29 January 2010

Donald M.

Position: Director

Appointed: 19 January 2010

Resigned: 29 January 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Mohamed A. The abovementioned PSC.

Mohamed A.

Notified on 18 January 2017
Nature of control: right to appoint and remove directors

Company previous names

J-fix Holdings March 29, 2010
Hms (814) February 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2165 15555 061320 551
Current Assets34 4185 155  
Debtors34 202   
Net Assets Liabilities-1 175 64262 88519 538686 226
Other Debtors34 202   
Property Plant Equipment2 378 2332 527 5082 194 3591 755 971
Total Inventories  456 661462 044
Other
Accrued Liabilities Deferred Income  148 52682 140
Accrued Liabilities Not Expressed Within Creditors Subtotal37 60034 46731 33328 200
Accumulated Depreciation Impairment Property Plant Equipment3 691 5504 044 0264 422 0424 684 664
Additions Other Than Through Business Combinations Property Plant Equipment 526 57644 8672 126
Administrative Expenses  2 615 1842 474 748
Amounts Owed To Group Undertakings2 261 689983 518167 382985 562
Average Number Employees During Period8510711496
Bank Borrowings  50 00047 500
Bank Borrowings Overdrafts  3 33310 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  479 970431 973
Cash Cash Equivalents 110 379121 649391 292
Conversion Debt To Equity Increase Decrease In Equity   920 000
Corporation Tax Recoverable  58 83058 830
Cost Sales  5 815 7364 027 152
Creditors1 255 2011 350 569881 7261 129 151
Current Tax For Period  -58 830 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  54 115 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  54 115-53 276
Finance Lease Liabilities Present Value Total8 332250 569162 71092 806
Finance Lease Payments Owing Minimum Gross8 33298 23398 233207 563
Finished Goods Goods For Resale  43 93843 811
Fixed Assets2 378 2352 527 5102 194 3611 755 973
Further Item Creditors Component Total Creditors1 255 2011 100 0001 100 000139 302
Further Item Tax Increase Decrease Component Adjusting Items   1 487
Government Grant Income  371 458519 051
Increase Decrease In Current Tax From Adjustment For Prior Periods  6 791-1 947
Increase From Depreciation Charge For Year Property Plant Equipment 371 095378 016334 532
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  19 30215 832
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  91 19134 781
Interest Paid Classified As Operating Activities  -110 493-50 613
Interest Payable Similar Charges Finance Costs  110 49350 613
Investments Fixed Assets2222
Investments In Subsidiaries2222
Net Current Assets Liabilities-2 238 425-1 079 589-826 665 
Other Creditors  919 123899 495
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 619 71 910
Other Disposals Property Plant Equipment 24 825 177 892
Pension Other Post-employment Benefit Costs Other Pension Costs  185 388125 772
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income  8 4476 725
Profit Loss-292 1001 238 527-43 347-253 312
Property Plant Equipment Gross Cost6 069 7836 571 5346 616 4016 440 635
Provisions For Liabilities Balance Sheet Subtotal22 651   
Raw Materials Consumables  120 972156 924
Social Security Costs  336 761261 577
Staff Costs Employee Benefits Expense  4 146 9613 371 443
Taxation Including Deferred Taxation Balance Sheet Subtotal  54 115839
Tax Decrease Increase From Effect Revenue Exempt From Taxation  595595
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -58 830 
Tax Increase Decrease From Effect Capital Allowances Depreciation   440
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  1 337325
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  75 137162 195
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 076-53 276
Total Assets Less Current Liabilities139 8101 447 9211 367 696 
Total Borrowings  3 33310 000
Total Current Tax Expense Credit  -52 039 
Trade Creditors Trade Payables  405 498611 263
Trade Debtors Trade Receivables  1 612 4311 110 910
Turnover Revenue  7 719 5064 846 043
Wages Salaries  3 624 8122 984 094

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download

Company search

Advertisements