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

Hifi Filter Uk Ltd WILLENHALL


Founded in 1996, Hifi Filter Uk, classified under reg no. 03226779 is an active company. Currently registered at Unit H WV13 2JX, Willenhall the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-11-23 Hifi Filter Uk Ltd is no longer carrying the name Sterling Filtration.

The company has one director. Pierre H., appointed on 18 November 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hifi Filter Uk Ltd Address / Contact

Office Address Unit H
Office Address2 Longacre
Town Willenhall
Post code WV13 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226779
Date of Incorporation Thu, 18th Jul 1996
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 28 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 Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Pierre H.

Position: Director

Appointed: 18 November 2020

Hifi Group Sa

Position: Corporate Director

Appointed: 18 November 2020

Barbara S.

Position: Secretary

Appointed: 17 October 2016

Resigned: 01 July 2019

Simon B.

Position: Director

Appointed: 17 October 2016

Resigned: 09 January 2020

Tracy W.

Position: Director

Appointed: 17 October 2016

Resigned: 01 July 2019

Tracy W.

Position: Secretary

Appointed: 01 December 2012

Resigned: 17 October 2016

Edward L.

Position: Secretary

Appointed: 01 January 2010

Resigned: 01 December 2012

James L.

Position: Director

Appointed: 09 December 2002

Resigned: 01 June 2016

Christine L.

Position: Director

Appointed: 18 July 1996

Resigned: 18 November 2020

Kevin B.

Position: Nominee Director

Appointed: 18 July 1996

Resigned: 18 July 1996

George H.

Position: Director

Appointed: 18 July 1996

Resigned: 25 July 2013

George H.

Position: Secretary

Appointed: 18 July 1996

Resigned: 31 December 2009

Edward L.

Position: Director

Appointed: 18 July 1996

Resigned: 18 November 2020

Suzanne B.

Position: Nominee Secretary

Appointed: 18 July 1996

Resigned: 18 July 1996

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Pierre H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Edward L. This PSC owns 25-50% shares. Then there is Christine L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Pierre H.

Notified on 18 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward L.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% shares

Christine L.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% shares

Company previous names

Sterling Filtration November 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111 83692 51882 66784 85753 458138 506236 627442 484
Current Assets417 415388 122338 263360 260264 852338 403691 4851 388 088
Debtors185 951170 671146 778171 454111 39487 159127 374584 226
Net Assets Liabilities262 565243 607223 940204 679175 958201 902-3 151350 161
Other Debtors6 9774 433      
Property Plant Equipment40 15613 49518 36814 79011 0689 29787 83579 115
Total Inventories119 628124 933108 818103 949100 000112 738327 484361 378
Other
Accumulated Depreciation Impairment Property Plant Equipment43 26644 71639 24842 82631 34333 11444 94150 695
Additions Other Than Through Business Combinations Property Plant Equipment 3278 400   90 3653 297
Amounts Owed To Related Parties579579      
Average Number Employees During Period1010101098912
Creditors17 489156 373130 137168 42198 66841 667230 986120 670
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 128-8 120 -15 205  -5 854
Disposals Property Plant Equipment -25 538-8 995 -15 205  -6 263
Finance Lease Liabilities Present Value Total17 489       
Increase From Depreciation Charge For Year Property Plant Equipment 3 5782 6523 5783 7221 77111 82711 608
Net Current Assets Liabilities242 766231 749208 126191 839166 184235 266155 963406 066
Other Creditors9 91411 846      
Property Plant Equipment Gross Cost83 42258 21157 61657 61642 41142 411132 776129 810
Provisions For Liabilities Balance Sheet Subtotal2 8681 6372 5541 9501 29499415 96314 350
Taxation Social Security Payable21 57023 985      
Total Assets Less Current Liabilities282 922245 244226 494206 629177 252244 563243 798485 181
Total Borrowings17 489       
Trade Creditors Trade Payables140 031119 963      
Trade Debtors Trade Receivables178 974166 238      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 19th, May 2021
Free Download (1 page)

Company search