The Heightec Group Limited KENDAL


The Heightec Group started in year 1997 as Private Limited Company with registration number 03435385. The The Heightec Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kendal at Lake District Business Park. Postal code: LA9 6NH. Since August 1, 2001 The Heightec Group Limited is no longer carrying the name National Access And Rescue Centre.

There is a single director in the company at the moment - Keith J., appointed on 17 September 1997. In addition, a secretary was appointed - Julia L., appointed on 30 July 1998. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith J. who worked with the the company until 30 July 1998.

The Heightec Group Limited Address / Contact

Office Address Lake District Business Park
Office Address2 Mintbridge Road
Town Kendal
Post code LA9 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03435385
Date of Incorporation Wed, 17th Sep 1997
Industry Other retail sale not in stores, stalls or markets
Industry Technical and vocational secondary education
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Julia L.

Position: Secretary

Appointed: 30 July 1998

Keith J.

Position: Director

Appointed: 17 September 1997

Michelle B.

Position: Director

Appointed: 10 February 2020

Resigned: 05 May 2020

David T.

Position: Director

Appointed: 19 September 2011

Resigned: 18 November 2015

Keith J.

Position: Secretary

Appointed: 17 September 1997

Resigned: 30 July 1998

Christopher W.

Position: Director

Appointed: 17 September 1997

Resigned: 23 December 2009

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Christopher W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Keith J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Julia L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher W.

Notified on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Keith J.

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

Julia L.

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

Company previous names

National Access And Rescue Centre August 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth600 109653 856516 939575 160       
Balance Sheet
Cash Bank On Hand   273 800219 254291 056160 929155 645693 221616 890737 226
Current Assets908 4791 036 6911 125 6801 205 6661 163 1011 285 1151 160 1671 300 5851 651 6511 767 9811 852 398
Debtors455 537494 972561 798598 140565 597564 268574 831645 155447 151613 816518 234
Net Assets Liabilities   575 160615 940655 795544 425550 651920 9191 177 0971 257 662
Other Debtors   40 24656 402115 406178 952119 76376 88295 369101 050
Property Plant Equipment   237 703221 477184 677174 342155 640165 861222 937189 278
Total Inventories   333 727378 250429 791424 407499 785511 279537 275 
Cash Bank In Hand114 256118 891162 389273 799       
Intangible Fixed Assets5 8969 25857 66747 928       
Stocks Inventory338 686422 828401 493333 727       
Tangible Fixed Assets249 632271 992289 238237 703       
Reserves/Capital
Called Up Share Capital33 51033 51033 51033 510       
Profit Loss Account Reserve566 599620 346483 429541 650       
Shareholder Funds600 109653 856516 939575 160       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   35 89426 05217 2308 615    
Accumulated Amortisation Impairment Intangible Assets   51 93665 81180 10592 713105 528107 728109 147109 950
Accumulated Depreciation Impairment Property Plant Equipment   681 897708 296715 202732 729752 910752 415807 624837 671
Additions Other Than Through Business Combinations Intangible Assets    5 8002 495461 100 1 040
Additions Other Than Through Business Combinations Property Plant Equipment    60 67323 75947 585 64 364127 57532 716
Average Number Employees During Period       46383633
Bank Borrowings Overdrafts   262 500227 500192 500157 500133 842265 602187 361105 736
Creditors   291 193264 048215 522181 863145 606271 348231 184133 515
Dividends Paid On Shares     28 054 4 470   
Fixed Assets255 528281 250346 905285 631 212 731190 249160 110168 231223 888190 466
Future Minimum Lease Payments Under Non-cancellable Operating Leases     483 465377 658287 0361 667 9001 368 498990 391
Increase From Amortisation Charge For Year Intangible Assets    13 87514 29412 608 2 2001 419803
Increase From Depreciation Charge For Year Property Plant Equipment    62 57457 78552 313 46 58769 42163 246
Intangible Assets   47 92839 85328 05415 9074 4702 3709511 188
Intangible Assets Gross Cost   99 864105 664108 159108 620109 998110 098110 098111 138
Net Current Assets Liabilities397 291434 179562 788633 851659 080686 428554 698546 5971 042 8931 205 8291 214 470
Number Shares Issued Fully Paid     7 505     
Other Creditors   28 69336 54823 02224 36311 7645 74643 82327 779
Other Debtors Balance Sheet Subtotal   92 83975 618      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    36 17550 87934 786 47 08214 21233 199
Other Disposals Property Plant Equipment    50 50053 65340 393 54 63815 29036 328
Other Taxation Social Security Payable   180 953137 146110 447118 495216 489230 466204 711222 807
Par Value Share 111 1     
Property Plant Equipment Gross Cost   919 600929 773899 879907 071908 550918 2761 030 5611 026 949
Provisions For Liabilities Balance Sheet Subtotal   17 23514 37010 61210 04410 45018 85721 43613 759
Total Assets Less Current Liabilities652 819715 429909 693919 482920 410899 159744 947706 7071 211 1241 429 7171 404 936
Trade Creditors Trade Payables   183 947165 870207 639194 368321 383183 398166 905202 146
Trade Debtors Trade Receivables   465 054433 577408 616395 879525 392348 443496 621395 358
Accruals Deferred Income 3 06745 73835 894       
Creditors Due After One Year32 59234 536325 721291 193       
Creditors Due Within One Year511 188602 512562 892571 815       
Intangible Fixed Assets Additions 5 72051 0933 356       
Intangible Fixed Assets Aggregate Amortisation Impairment33 79936 15738 84151 936       
Intangible Fixed Assets Amortisation Charged In Period 2 3582 68413 095       
Intangible Fixed Assets Cost Or Valuation39 69545 41596 50899 864       
Number Shares Allotted 6 0006 0006 000       
Provisions For Liabilities Charges20 11823 97021 29517 235       
Share Capital Allotted Called Up Paid6 0006 0006 0006 000       
Tangible Fixed Assets Additions 127 471112 78931 653       
Tangible Fixed Assets Cost Or Valuation934 460984 805954 390919 600       
Tangible Fixed Assets Depreciation684 828712 813665 152681 897       
Tangible Fixed Assets Depreciation Charged In Period 91 32373 89075 746       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 63 338121 55159 001       
Tangible Fixed Assets Disposals 77 126143 20466 443       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, March 2023
Free Download (12 pages)

Company search

Advertisements