Tallix Limited TOTTON


Founded in 1993, Tallix, classified under reg no. 02797572 is an active company. Currently registered at New Forest Enterprise Centre SO40 9LA, Totton the company has been in the business for thirty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 1995/11/21 Tallix Limited is no longer carrying the name Hy-tek Systems.

There is a single director in the firm at the moment - Gary K., appointed on 18 August 2003. In addition, a secretary was appointed - Tim G., appointed on 18 August 2003. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian S. who worked with the the firm until 18 August 2003.

Tallix Limited Address / Contact

Office Address New Forest Enterprise Centre
Office Address2 Chapel Lane
Town Totton
Post code SO40 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02797572
Date of Incorporation Tue, 9th Mar 1993
Industry specialised design activities
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Tim G.

Position: Secretary

Appointed: 18 August 2003

Gary K.

Position: Director

Appointed: 18 August 2003

Mark W.

Position: Director

Appointed: 01 May 2006

Resigned: 28 February 2015

Ian S.

Position: Director

Appointed: 09 March 1993

Resigned: 18 August 2003

Ian S.

Position: Secretary

Appointed: 09 March 1993

Resigned: 18 August 2003

Victor S.

Position: Director

Appointed: 09 March 1993

Resigned: 18 August 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Gary K. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Timothy G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Gary K.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Timothy G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hy-tek Systems November 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand224 117167 470217 88674 349125 413192 400201 531155 390
Current Assets 348 859560 184318 010283 800316 960268 093322 892
Debtors95 640139 061253 762173 66688 44289 38425 512133 732
Net Assets Liabilities 309 802458 177315 262271 461290 718253 812277 820
Other Debtors7 3861 4101 4101 4101 4101 4103 0351 437
Property Plant Equipment14 86213 88612 55319 52517 49115 8299 6247 564
Total Inventories37 66742 32888 53669 99569 94535 17641 050 
Other
Accrued Liabilities Deferred Income2 5002 5002 5002 5002 5002 5002 5002 500
Accumulated Amortisation Impairment Intangible Assets54 31354 31354 31354 31354 31354 31354 313 
Accumulated Depreciation Impairment Property Plant Equipment134 246142 024147 550154 128161 442169 229129 383133 354
Additions Other Than Through Business Combinations Property Plant Equipment 6 8024 19313 5505 2806 1258111 911
Amounts Recoverable On Contracts6 30837 34058 88071 2014 26075055870 112
Average Number Employees During Period    8775
Corporation Tax Payable 12 92952 404     
Corporation Tax Recoverable   10 317    
Creditors49 41750 561112 61419 07426 64839 06322 07650 807
Dividends Paid 83 894118 440     
Increase From Depreciation Charge For Year Property Plant Equipment 7 7785 5266 5787 3147 7877 0163 971
Intangible Assets Gross Cost54 31354 31354 31354 31354 31354 31354 313 
Net Current Assets Liabilities 298 298447 570298 936257 152277 897246 017272 085
Number Shares Issued Fully Paid  58 58   
Other Creditors7 0263 0151 781   738 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      46 862 
Other Disposals Property Plant Equipment      46 862 
Other Taxation Social Security Payable39 79130 36555 9293 16914 49836 56316 69222 348
Par Value Share  1 1   
Prepayments Accrued Income7002 4502 5202 5202 6067562 701840
Profit Loss 73 557266 815     
Property Plant Equipment Gross Cost149 108155 910160 103173 653178 933185 058139 007140 918
Provisions For Liabilities Balance Sheet Subtotal 2 3821 9463 1993 1823 0081 8291 829
Total Assets Less Current Liabilities 312 184460 123318 461274 643293 726255 641279 649
Trade Creditors Trade Payables1001 752 13 4059 650 2 14625 959
Trade Debtors Trade Receivables81 24697 861190 95288 21880 16686 46819 21861 343

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements