The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Winter, Simon Jeremy
    Operations Director born in January 1966
    Individual (1 offspring)
    Officer
    2018-07-04 ~ now
    OF - director → CIF 0
  • 2
    NIMBUS INVESTMENTS CXXXVI LIMITED - 2024-03-06
    SAHARA NEWCO LIMITED - 2020-04-06
    AGHOCO 1888 LIMITED - 2019-10-17
    Paralloy House, Nuffield Road, Billingham, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2025-01-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Lefebure, Pierre
    Bu President born in July 1953
    Individual
    Officer
    2008-04-04 ~ 2011-12-31
    OF - director → CIF 0
  • 2
    Gamet, Patrick Jean
    President Manoir Bu born in November 1966
    Individual
    Officer
    2013-09-01 ~ 2015-07-15
    OF - director → CIF 0
  • 3
    Milward, Roy Edward
    Individual
    Officer
    2011-05-01 ~ 2018-06-29
    OF - secretary → CIF 0
  • 4
    Warringer, Duncan Heathcote
    Company Director born in November 1969
    Individual
    Officer
    2005-09-06 ~ 2005-09-27
    OF - director → CIF 0
  • 5
    Moneyron, Isabelle, Mme
    Cfo born in June 1957
    Individual
    Officer
    2010-02-25 ~ 2013-08-29
    OF - director → CIF 0
  • 6
    Roland, Gilles Christophe
    President Of Companies born in July 1964
    Individual (3 offsprings)
    Officer
    2013-09-01 ~ 2015-04-14
    OF - director → CIF 0
  • 7
    Strama, Elizabeth
    Finance Director & Co. Secreta born in August 1978
    Individual (23 offsprings)
    Officer
    2007-07-24 ~ 2008-04-04
    OF - director → CIF 0
    Strama, Elizabeth
    Individual (23 offsprings)
    Officer
    2005-09-06 ~ 2010-12-16
    OF - secretary → CIF 0
  • 8
    Strama, Steve
    Director born in March 1949
    Individual (1 offspring)
    Officer
    2005-09-27 ~ 2018-06-29
    OF - director → CIF 0
  • 9
    Delhaye, Daniel
    Finance born in September 1951
    Individual (1 offspring)
    Officer
    2008-04-04 ~ 2008-07-17
    OF - director → CIF 0
  • 10
    Winter, Simon Jeremy
    Fabrication Director born in January 1966
    Individual (1 offspring)
    Officer
    2006-01-16 ~ 2008-04-04
    OF - director → CIF 0
  • 11
    Brassens, Jerome
    Director born in February 1958
    Individual
    Officer
    2008-11-17 ~ 2010-02-25
    OF - director → CIF 0
  • 12
    Hall, Christopher Pointer
    Director born in April 1949
    Individual
    Officer
    2005-10-28 ~ 2008-04-04
    OF - director → CIF 0
  • 13
    Pons, Fernand Cesar Roselin
    President born in November 1939
    Individual
    Officer
    2015-07-15 ~ 2021-11-19
    OF - director → CIF 0
  • 14
    DU PORT SECRETARY LIMITED - 2003-03-13
    The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Corporate (3 parents, 110 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2005-09-05 ~ 2005-09-06
    PE - nominee-secretary → CIF 0
  • 15
    37, Rue De Liege, Paris 75008, France, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-01-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    2 Southfield Road, Westbury-on-trym, Bristol
    Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2005-09-05 ~ 2005-09-06
    PE - nominee-director → CIF 0
parent relation
Company in focus

HI-TECH FABRICATION LTD

Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Property, Plant & Equipment
159,786 GBP2023-12-31
88,196 GBP2022-12-31
Total Inventories
271,939 GBP2023-12-31
223,504 GBP2022-12-31
Debtors
Current
3,159,009 GBP2023-12-31
2,891,960 GBP2022-12-31
Cash at bank and in hand
221,069 GBP2023-12-31
88,879 GBP2022-12-31
Current Assets
3,652,017 GBP2023-12-31
3,204,343 GBP2022-12-31
Net Current Assets/Liabilities
221,699 GBP2023-12-31
253,474 GBP2022-12-31
Total Assets Less Current Liabilities
381,485 GBP2023-12-31
341,670 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-1,380,395 GBP2022-12-31
Net Assets/Liabilities
1,325,280 GBP2023-12-31
-1,039,774 GBP2022-12-31
Average Number of Employees
592023-01-01 ~ 2023-12-31
572022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
85,454 GBP2023-12-31
85,454 GBP2022-12-31
Intangible Assets - Gross Cost
85,454 GBP2023-12-31
85,454 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
85,454 GBP2023-12-31
85,454 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
85,454 GBP2023-12-31
85,454 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
171,346 GBP2023-12-31
146,819 GBP2022-12-31
Other
1,348,329 GBP2023-12-31
1,257,853 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,519,675 GBP2023-12-31
1,404,672 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
153,904 GBP2023-12-31
146,094 GBP2022-12-31
Other
1,205,985 GBP2023-12-31
1,170,382 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,359,889 GBP2023-12-31
1,316,476 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
7,810 GBP2023-01-01 ~ 2023-12-31
Other
35,603 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,413 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
17,442 GBP2023-12-31
725 GBP2022-12-31
Other
142,344 GBP2023-12-31
87,471 GBP2022-12-31
Other types of inventories not specified separately
271,939 GBP2023-12-31
223,504 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,306,093 GBP2023-12-31
1,572,018 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
143,192 GBP2023-12-31
254,203 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
3,159,009 GBP2023-12-31
2,891,960 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,579,221 shares2023-12-31
2,579,221 shares2022-12-31

  • HI-TECH FABRICATION LTD
    Info
    Registered number 05554410
    Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire DE15 0YZ
    Private Limited Company incorporated on 2005-09-05 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.