You are here: bizstats.co.uk > a-z index > S list > SF list

Sfx Technologies Limited GLASGOW


Founded in 2000, Sfx Technologies, classified under reg no. SC205743 is a liquidation company. Currently registered at 272 Bath Street G2 4JR, Glasgow the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 14, 2004 Sfx Technologies Limited is no longer carrying the name Harris Hynd.

Sfx Technologies Limited Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205743
Date of Incorporation Mon, 3rd Apr 2000
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Vaun W.

Position: Director

Appointed: 21 May 2018

Vaun W.

Position: Secretary

Appointed: 21 May 2018

Colin W.

Position: Director

Appointed: 11 October 2013

Resigned: 13 December 2018

Guido C.

Position: Secretary

Appointed: 01 October 2009

Resigned: 11 July 2012

Jordi M.

Position: Director

Appointed: 23 June 2008

Resigned: 21 February 2012

Roger A.

Position: Director

Appointed: 23 June 2008

Resigned: 29 October 2013

George E.

Position: Director

Appointed: 29 August 2007

Resigned: 30 May 2008

Robert R.

Position: Director

Appointed: 29 August 2007

Resigned: 11 October 2013

Guido C.

Position: Director

Appointed: 09 May 2005

Resigned: 11 July 2012

Eric S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 October 2009

Graham B.

Position: Director

Appointed: 28 November 2003

Resigned: 15 January 2009

Brett T.

Position: Director

Appointed: 28 November 2003

Resigned: 14 August 2007

Eric S.

Position: Director

Appointed: 28 November 2003

Resigned: 01 October 2009

Morisons Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2002

Resigned: 07 November 2005

Ian H.

Position: Director

Appointed: 03 April 2000

Resigned: 05 October 2005

Morison Bishop

Position: Secretary

Appointed: 03 April 2000

Resigned: 31 July 2002

Norman H.

Position: Director

Appointed: 03 April 2000

Resigned: 05 October 2005

People with significant control

Vaun W.

Notified on 31 March 2021
Nature of control: 75,01-100% shares

Colin W.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Harris Hynd January 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets211 238110 443114 50393 19159 56948 628860
Other
Average Number Employees During Period 111111
Creditors929 353926 444939 573935 355946 757980 3951 007 150
Fixed Assets3 333      
Net Current Assets Liabilities-718 115-816 001-825 070-842 164-887 188-931 767-1 006 290
Total Assets Less Current Liabilities-714 782-816 001-825 070-842 164-887 188-931 767-1 006 290

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, May 2022
Free Download (4 pages)

Company search

Advertisements