Hytronik International Ltd. HARLOW


Founded in 2014, Hytronik International, classified under reg no. 09023403 is an active company. Currently registered at Unit 5 Marshgate Business Center CM19 5QP, Harlow the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since December 6, 2021 Hytronik International Ltd. is no longer carrying the name Hytronik (UK).

The company has 2 directors, namely Yabing C., Gongliang X.. Of them, Gongliang X. has been with the company the longest, being appointed on 7 March 2019 and Yabing C. has been with the company for the least time - from 18 June 2019. As of 6 May 2024, there were 5 ex directors - Richard F., Lijuan H. and others listed below. There were no ex secretaries.

Hytronik International Ltd. Address / Contact

Office Address Unit 5 Marshgate Business Center
Office Address2 Parkway
Town Harlow
Post code CM19 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09023403
Date of Incorporation Fri, 2nd May 2014
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Manufacture of electronic components
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Yabing C.

Position: Director

Appointed: 18 June 2019

Gongliang X.

Position: Director

Appointed: 07 March 2019

Richard F.

Position: Director

Appointed: 21 November 2018

Resigned: 07 March 2019

Lijuan H.

Position: Director

Appointed: 19 November 2018

Resigned: 18 June 2019

Richard F.

Position: Director

Appointed: 11 September 2014

Resigned: 21 November 2018

Mark E.

Position: Director

Appointed: 11 September 2014

Resigned: 31 December 2014

Brendan O.

Position: Director

Appointed: 02 May 2014

Resigned: 12 September 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Yabing C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yabing C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hytronik (UK) December 6, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-13 06176 024       
Balance Sheet
Cash Bank In Hand111 76774 674       
Cash Bank On Hand 74 674162 940201 498185 475181 358190 670310 704439 519
Current Assets674 390640 191846 354826 025906 644651 055759 5922 064 7912 919 499
Debtors321 728244 691380 557368 586399 301201 618239 323802 723606 663
Net Assets Liabilities 76 024285 779449 227473 742    
Net Assets Liabilities Including Pension Asset Liability-13 06176 024       
Other Debtors   1 14444557 69091063 50062 218
Property Plant Equipment 15 40313 00412 2687 7614 050 10 077 
Stocks Inventory240 895320 826       
Tangible Fixed Assets17 48915 403       
Total Inventories 320 826302 857255 940321 868268 079329 599951 3641 873 317
Reserves/Capital
Called Up Share Capital7070       
Profit Loss Account Reserve-13 13175 954       
Shareholder Funds-13 06176 024       
Other
Accrued Liabilities   65 06340 16545 271115 000 -265
Accumulated Depreciation Impairment Property Plant Equipment 4 9429 45315 56822 20026 94333 37840 1153 472
Average Number Employees During Period  55464914
Bank Borrowings Overdrafts    54 72954 729   
Corporation Tax Payable   39 0357 6614 7453 00744
Creditors 453 311214 72954 729440 663166 522264 6941 739 2202 871 950
Creditors Due After One Year610 733453 311       
Creditors Due Within One Year94 207126 259       
Dividends Paid        104 086
Finished Goods   255 940321 868268 079329 599951 3641 873 317
Increase From Depreciation Charge For Year Property Plant Equipment  4 5116 1156 6324 7436 4356 73710 066
Net Current Assets Liabilities580 183513 932487 504491 688465 981484 533494 898325 57147 549
Number Shares Allotted7070       
Number Shares Issued Fully Paid    7070707070
Other Creditors   54 7291 0421 14010 79014 9405 114
Other Taxation Social Security Payable   9 0435 3474 3115 30615 87922 155
Par Value Share11  11111
Prepayments Accrued Income   3 4121204 0487 0007 20227 777
Profit Loss    24 51514 8416 315-159 250-165 661
Property Plant Equipment Gross Cost 20 34522 45727 83629 96130 99333 37850 1923 951
Recoverable Value-added Tax       15 802 
Share Capital Allotted Called Up Paid7070       
Tangible Fixed Assets Additions18 5851 760       
Tangible Fixed Assets Cost Or Valuation18 58520 345       
Tangible Fixed Assets Depreciation1 0964 942       
Tangible Fixed Assets Depreciation Charged In Period1 0963 846       
Total Additions Including From Business Combinations Property Plant Equipment  2 1125 3792 1251 0322 38516 8145 067
Total Assets Less Current Liabilities597 672529 335500 508503 956473 742488 583494 898335 64865 901
Trade Creditors Trade Payables   152 481262 66715 105126 0261 707 9432 775 167
Trade Debtors Trade Receivables   364 030398 736139 880231 413716 219516 668

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 3 Tallow Way,Fairhills Industrial Estate Irlam Manchester M44 6RJ. Change occurred on April 3, 2024. Company's previous address: Unit 5 Marshgate Business Center Parkway Harlow CM19 5QP England.
filed on: 3rd, April 2024
Free Download (1 page)

Company search