ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Haztec International Ltd

Haztec International Ltd is an active company incorporated on 12 February 2001 with the registered office located in Leeds, West Yorkshire. Haztec International Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04157886
Private limited company
Age
24 years
Incorporated 12 February 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 October 2025 (1 month ago)
Next confirmation dated 31 October 2026
Due by 14 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Ford House Moorfield Estate
Yeadon
Leeds
West Yorkshire
LS19 7BN
Same address for the past 16 years
Telephone
01132029115
Email
Available in Endole App
Website
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Equipment Manufacturer • British • Lives in UK • Born in Sep 1950
Director • Entrepreneur • British • Lives in England • Born in Jun 1948
Director • Operations Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Aug 1965
Director • Commercial Director • British • Lives in England • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alesway Limited
Bryn James Tennant is a mutual person.
Active
Caley Hall Farm Limited
Bryn James Tennant is a mutual person.
Active
Finance Forward Ltd
Peter John Cook is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£440.37K
Increased by £75.17K (+21%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 3 (+8%)
Total Assets
£5.78M
Increased by £83.38K (+1%)
Total Liabilities
-£1.95M
Decreased by £299.96K (-13%)
Net Assets
£3.83M
Increased by £383.35K (+11%)
Debt Ratio (%)
34%
Decreased by 5.76% (-15%)
Latest Activity
Confirmation Submitted
1 Month Ago on 31 Oct 2025
Confirmation Submitted
1 Month Ago on 29 Oct 2025
Full Accounts Submitted
1 Month Ago on 14 Oct 2025
Hajnal Mihalyko Resigned
2 Months Ago on 3 Oct 2025
Mr Matthew James Dickinson Appointed
8 Months Ago on 1 Apr 2025
Notification of PSC Statement
1 Year 1 Month Ago on 30 Oct 2024
Bryn James Tennant (PSC) Resigned
1 Year 1 Month Ago on 29 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Mar 2024
Get Credit Report
Discover Haztec International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 October 2025 with updates
Submitted on 31 Oct 2025
Confirmation statement made on 21 October 2025 with updates
Submitted on 29 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 14 Oct 2025
Termination of appointment of Hajnal Mihalyko as a director on 3 October 2025
Submitted on 6 Oct 2025
Appointment of Mr Matthew James Dickinson as a director on 1 April 2025
Submitted on 16 Apr 2025
Memorandum and Articles of Association
Submitted on 7 Nov 2024
Change of share class name or designation
Submitted on 4 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 3 Nov 2024
Statement of company's objects
Submitted on 30 Oct 2024
Notification of a person with significant control statement
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year