Hightec Roofline Limited

General information

Name:

Hightec Roofline Ltd

Office Address:

Unit 22 Low Farm Place Moulton Park Industrial Estate NN3 6HY Northampton

Number: 06245313

Incorporation date: 2007-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hightec Roofline started its business in the year 2007 as a Private Limited Company under the ID 06245313. This company has been operating for 17 years and it's currently active. The company's registered office is located in Northampton at Unit 22 Low Farm Place. Anyone can also locate the firm using its zip code : NN3 6HY. The enterprise's declared SIC number is 43210, that means Electrical installation. 31st May 2022 is the last time company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 13 transactions from worth at least 500 pounds each, amounting to £146,468 in total. The company also worked with the Charnwood Borough Council (5 transactions worth £42,742 in total). Hightec Roofline was the service provided to the Rutland County Council Council covering the following areas: Capital Grant Expenditure was also the service provided to the Charnwood Borough Council Council covering the following areas: Grants And Contribution.

Taking into consideration this particular company's growing number of employees, it became imperative to acquire more executives: Martin A. and Anthony F. who have been assisting each other since 2007-05-14 to fulfil their statutory duties for this specific company.

Financial data based on annual reports

Company staff

Martin A.

Role: Director

Appointed: 14 May 2007

Latest update: 23 February 2024

Anthony F.

Role: Director

Appointed: 14 May 2007

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: Martin A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 December 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

N J Churcher Limited

Address:

20 Alexandra Road

Post code:

NN1 5QP

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 3 £ 21 799.50
2015-03-03 2243968 £ 10 700.00 Capital Grant Expenditure
2015-02-12 2242511 £ 10 000.00 Capital Grant Expenditure
2015-01-23 2242510 £ 1 099.50 Capital Grant Expenditure
2014 Charnwood Borough Council 5 £ 42 741.69
2014-05-01 01/05/2014_2564 £ 10 600.00 Grants And Contribution
2014-05-23 23/05/2014_2565 £ 10 000.00 Grants And Contribution
2014-08-14 14/08/2014_1280 £ 9 000.00 Grants And Contribution
2014 Rutland County Council 2 £ 19 883.00
2014-02-20 2216596 £ 10 000.00 Capital Grant Expenditure
2014-03-25 2219396 £ 9 883.00 Capital Grant Expenditure
2013 Rutland County Council 4 £ 52 428.00
2013-09-26 2199747 £ 15 000.00 Capital Grant Expenditure
2013-06-20 2186248 £ 14 105.00 Capital Grant Expenditure
2013-03-15 2171891 £ 12 000.00 Capital Grant Expenditure
2011 Rutland County Council 4 £ 52 357.00
2011-10-18 2110202 £ 20 000.00 Capital Grant Expenditure
2011-09-07 2104340 £ 12 000.00 Capital Grant Expenditure
2011-10-18 2110203 £ 10 357.00 Capital Grant Expenditure

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43910 : Roofing activities
  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies