ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hi-Tec Welding And Fabrication Services Limited

Hi-Tec Welding And Fabrication Services Limited is a liquidation company incorporated on 25 February 1999 with the registered office located in Northampton, Northamptonshire. Hi-Tec Welding And Fabrication Services Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
03719580
Private limited company
Age
26 years
Incorporated 25 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 326 days
Dated 4 January 2024 (1 year 11 months ago)
Next confirmation dated 4 January 2025
Was due on 18 January 2025 (10 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 224 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 30 April 2025 (7 months ago)
Address
C/O Coots& Boots Suite 35 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 11 Nov 2025 (29 days ago)
Previous address was Hudson Weir Limited, 58 Leman Street London E1 8EU
Telephone
01202870660
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1965
MFG Holdings (HT) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red 7 Property Limited
David Webster is a mutual person.
Active
MFG Holdings (CMF) Limited
David Webster is a mutual person.
Active
A. M. C. (U.K.) Fasteners Limited
David Webster is a mutual person.
Liquidation
Concept Balustrades Limited
David Webster is a mutual person.
Liquidation
Caldwell Metalwork Fabrication Ltd
David Webster is a mutual person.
Liquidation
Tony Perry Limited
David Webster is a mutual person.
Liquidation
Brook House Holdings Limited
David Webster is a mutual person.
Dissolved
Property Futures Limited
David Webster is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£224.43K
Increased by £24.07K (+12%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 1 (-9%)
Total Assets
£738.93K
Increased by £155.65K (+27%)
Total Liabilities
-£424.41K
Increased by £29.92K (+8%)
Net Assets
£314.52K
Increased by £125.72K (+67%)
Debt Ratio (%)
57%
Decreased by 10.2% (-15%)
Latest Activity
Registered Address Changed
29 Days Ago on 11 Nov 2025
Voluntary Liquidator Appointed
1 Month Ago on 15 Oct 2025
Moved to Voluntary Liquidation
2 Months Ago on 2 Oct 2025
Registered Address Changed
1 Year 1 Month Ago on 19 Oct 2024
Administrator Appointed
1 Year 1 Month Ago on 19 Oct 2024
Mike Heinrich Payne Resigned
1 Year 2 Months Ago on 3 Oct 2024
Paul Edward Horlock Resigned
1 Year 8 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 21 Dec 2023
Mr Mike Heinrich Payne Appointed
1 Year 12 Months Ago on 15 Dec 2023
Get Credit Report
Discover Hi-Tec Welding And Fabrication Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Hudson Weir Limited, 58 Leman Street London E1 8EU to C/O Coots& Boots Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 11 November 2025
Submitted on 11 Nov 2025
Resignation of a liquidator
Submitted on 7 Nov 2025
Appointment of a voluntary liquidator
Submitted on 15 Oct 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 2 Oct 2025
Administrator's progress report
Submitted on 14 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Jan 2025
Notice of deemed approval of proposals
Submitted on 19 Dec 2024
Statement of administrator's proposal
Submitted on 3 Dec 2024
Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Hudson Weir Limited, 58 Leman Street London E1 8EU on 19 October 2024
Submitted on 19 Oct 2024
Appointment of an administrator
Submitted on 19 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year