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

Hyspec Engineering Limited AYRSHIRE


Hyspec Engineering started in year 2010 as Private Limited Company with registration number SC371408. The Hyspec Engineering 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 Friday 19th March 2010 Hyspec Engineering Limited is no longer carrying the name J-fix Precision Engineering.

The company 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 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 SC371408
Date of Incorporation Tue, 19th Jan 2010
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
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

Sushil S.

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: 30 November 2014

Craig H.

Position: Director

Appointed: 29 January 2010

Resigned: 22 February 2012

Agnes H.

Position: Director

Appointed: 29 January 2010

Resigned: 22 February 2012

William 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 PSCs who own or control the company includes 1 name. As we identified, there is Mohamed A. This PSC.

Mohamed A.

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

Company previous names

J-fix Precision Engineering March 19, 2010
Hms (815) February 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 693105 22466 58870 74125 243
Current Assets5 270 7614 414 1773 116 3552 894 2874 392 275
Debtors4 474 2073 340 0092 593 1062 361 5023 236 210
Net Assets Liabilities1 895 8601 428 6561 078 203251 623-925 043
Other Debtors2 414 121 179 92 490
Property Plant Equipment574 193527 967479 970431 973383 976
Total Inventories760 861968 944456 661462 044 
Other
Audit Fees Expenses18 00012 50012 50012 50012 500
Accrued Liabilities Deferred Income356 166201 141148 52682 140157 700
Accumulated Depreciation Impairment Property Plant Equipment174 543224 709272 706320 703368 700
Additions Other Than Through Business Combinations Property Plant Equipment 3 940   
Administrative Expenses2 255 6213 021 4482 957 8202 469 7592 733 780
Amounts Owed By Group Undertakings2 261 689912 142792 2191 185 037275 946
Amounts Owed To Group Undertakings    98 733
Average Number Employees During Period851071149689
Bank Borrowings  50 00047 50037 500
Bank Borrowings Overdrafts  46 66737 50027 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment574 193527 967479 970431 973383 976
Comprehensive Income Expense-73 960732 796   
Corporation Tax Recoverable28 293112 29858 83058 830 
Cost Sales4 217 3116 668 0375 489 5603 732 3135 077 744
Creditors748 153745 786789 8111 170 1221 033 716
Current Tax For Period6 734-105 507-58 830  
Depreciation Expense Property Plant Equipment50 01450 16647 99747 997 
Dividends Paid 1 200 000   
Dividends Paid On Shares Interim 1 200 000   
Finance Lease Liabilities Present Value Total748 153745 786743 1441 132 6221 006 216
Finance Lease Payments Owing Minimum Gross750 274748 153745 7861 270 2411 144 177
Finished Goods Goods For Resale18 72444 52843 93843 81144 085
Further Item Tax Increase Decrease Component Adjusting Items6 734  1 487440
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 66959 76631 94514 73423 646
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -56-300-552
Government Grant Income  368 325515 918 
Gross Profit Loss2 274 2403 637 8782 229 9461 113 730 
Increase Decrease In Current Tax From Adjustment For Prior Periods -47 0156 791 181 159
Increase From Depreciation Charge For Year Property Plant Equipment 50 16647 99747 99747 997
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings33 88046 00319 30215 832 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts82 85082 62982 36624 888 
Interest Payable Similar Charges Finance Costs116 730128 632101 66840 720155 627
Net Current Assets Liabilities2 069 8201 646 4751 388 044989 772-275 303
Operating Profit Loss49 504708 906-300 824-785 860 
Other Creditors1 672 7341 284 139919 123899 4952 315 651
Other Operating Income Format130 88592 476427 050570 169139 329
Other Taxation Social Security Payable191 748180 550249 189163 998126 759
Pension Other Post-employment Benefit Costs Other Pension Costs77 053123 197185 388125 772116 450
Prepayments Accrued Income47 33412 2178 4476 72526 701
Profit Loss-73 960732 796-350 453-826 5801 176 666
Profit Loss On Ordinary Activities Before Tax-67 226580 274-402 492-826 580-1 176 666
Property Plant Equipment Gross Cost748 736752 676752 676752 676 
Raw Materials Consumables144 26789 362120 972156 924 
Social Security Costs288 079364 344336 761261 577 
Staff Costs Employee Benefits Expense3 215 3024 276 1584 146 9613 371 4433 686 520
Tax Decrease From Utilisation Tax Losses 97 493   
Tax Decrease Increase From Effect Revenue Exempt From Taxation19 95715 717   
Tax Expense Credit Applicable Tax Rate-12 773110 252-76 473-157 050-223 567
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -105 507-58 830  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 0682 9581 336325120
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  75 137154 79841 848
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 734-152 522-52 039  
Total Assets Less Current Liabilities2 644 0132 174 4421 868 0141 421 745108 673
Total Borrowings  46 66737 50027 500
Total Current Tax Expense Credit6 734-152 522-52 039  
Total Operating Lease Payments21 66433 28627 83824 388 
Trade Creditors Trade Payables978 1721 099 505405 498611 2631 820 774
Trade Debtors Trade Receivables2 134 4772 303 3521 612 4311 110 9102 841 073
Turnover Revenue6 491 55110 305 9157 719 5064 846 043 
Wages Salaries2 850 1703 788 6173 624 8122 984 0943 260 132
Work In Progress597 870835 054291 751261 309 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (26 pages)

Company search

Advertisements