General information

Name:

Hypertec Ltd

Office Address:

Technology House Magnesium Way Hapton BB12 7BF Burnley

Number: 03258927

Incorporation date: 1996-10-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • BDT@hypertec.co.uk
  • info@hypertec.co.uk
  • sales@hypertec.co.uk
  • technical@hypertec.co.uk

Website

www.hypertec.co.uk

Description

Data updated on:

Located in Technology House Magnesium Way, Burnley BB12 7BF Hypertec Limited is a Private Limited Company issued a 03258927 Companies House Reg No. The firm was started on 1996-10-04. The firm name is Hypertec Limited. The company's former clients may recognize it as Gac No. 60, which was in use up till 1997-03-14. The company's principal business activity number is 26200 which means Manufacture of computers and peripheral equipment. Hypertec Ltd filed its account information for the financial year up to 2022-03-31. The company's most recent annual confirmation statement was filed on 2023-10-04.

On Tuesday 3rd March 2015, the corporation was employing a Marketing Assistant - Graduate or 1 years Experience to fill a vacancy in Hungerford. They offered a job with wage from £16000.00 to £23000.00 per year.

The corporation owns five trademarks, all are still protected by law. The first trademark was licensed in 2016. The trademark that will become invalid first, that is in January, 2026 is FireStorm Extreme.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £5,484 in total. The company also worked with the Cornwall Council (1 transaction worth £1,800 in total) and the Derbyshire County Council (2 transactions worth £1,046 in total). Hypertec was the service provided to the South Gloucestershire Council Council covering the following areas: Computer Equipment - Purchase was also the service provided to the Cornwall Council Council covering the following areas: 43544-student Tuition Fees.

The company owes its achievements and permanent improvement to exactly three directors, specifically Leslie D., Paul B. and Lianne D., who have been presiding over the firm for 4 years.

  • Previous company's names
  • Hypertec Limited 1997-03-14
  • Gac No. 60 Limited 1996-10-04

Trade marks

Trademark UK00003143378
Trademark image:-
Trademark name:FireStorm Extreme
Status:Registered
Filing date:2016-01-07
Date of entry in register:2016-04-29
Renewal date:2026-01-07
Owner name:Hypertec Ltd
Owner address:Hypertec Ltd, 2 Swangate, Charnham Park, HUNGERFORD, United Kingdom, RG17 0YX
Trademark UK00003143385
Trademark image:-
Trademark name:FireStorm Lite
Status:Registered
Filing date:2016-01-07
Date of entry in register:2016-04-29
Renewal date:2026-01-07
Owner name:Hypertec Ltd
Owner address:Hypertec Ltd, 2 Swangate, Charnham Park, HUNGERFORD, United Kingdom, RG17 0YX
Trademark UK00003143388
Trademark image:-
Trademark name:FireStorm External
Status:Registered
Filing date:2016-01-07
Date of entry in register:2016-04-29
Renewal date:2026-01-07
Owner name:Hypertec Ltd
Owner address:Hypertec Ltd, 2 Swangate, Charnham Park, HUNGERFORD, United Kingdom, RG17 0YX
Trademark UK00003143382
Trademark image:-
Trademark name:FireStorm Essential
Status:Registered
Filing date:2016-01-07
Date of entry in register:2016-04-29
Renewal date:2026-01-07
Owner name:Hypertec Ltd
Owner address:Hypertec Ltd, 2 Swangate, Charnham Park, HUNGERFORD, United Kingdom, RG17 0YX
Trademark UK00003219200
Trademark image:-
Trademark name:HypertecLite
Status:Application Published
Filing date:2017-03-16
Owner name:Hypertec Ltd
Owner address:Hypertec Ltd, 2 Swangate, Charnham Park, HUNGERFORD, United Kingdom, RG17 0YX

Company staff

Leslie D.

Role: Director

Appointed: 30 April 2020

Latest update: 12 March 2024

Paul B.

Role: Director

Appointed: 28 February 2018

Latest update: 12 March 2024

Lianne D.

Role: Director

Appointed: 07 March 1997

Latest update: 12 March 2024

People with significant control

The companies with significant control over this firm are as follows: Exertis (Uk) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Burnley at Magnesium Way, Hapton, BB12 7BF and was registered as a PSC under the reg no 01511931.

Exertis (Uk) Ltd
Address: Technology House Magnesium Way, Hapton, Burnley, BB12 7BF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 01511931
Notified on 28 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lianne D.
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control:
1/2 or less of shares
Credit Agricole S.A.
Address: 12 Place Des Etats-Unis, Fr-92120, Montrouge, France
Legal authority Companies Act
Legal form French Company Societe Anonyme
Country registered France
Place registered Greffe Du Tribunal De Commerce De Nanterre
Registration number Siret 784 608 416 00144
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control:
right to manage directors
3/4 to full of voting rights
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023

Jobs and Vacancies at Hypertec Ltd

Marketing Assistant - Graduate or 1 years Experience in Hungerford, posted on Tuesday 3rd March 2015
Region / City Hungerford
Salary From £16000.00 to £23000.00 per year
Job type permanent
Expiration date Wednesday 15th April 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 4th, January 2024
accounts
Free Download Download filing (34 pages)

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
2020 South Gloucestershire Council 2 £ 704.17
2020-09-27 27-Sep-2013_2080 £ 444.17 Computer Equipment - Purchase
2020-09-27 27-Sep-2013_2079 £ 260.00 Computer Equipment - Purchase
2015 Cornwall Council 1 £ 1 800.00
2015-05-21 1265737 £ 1 800.00 43544-student Tuition Fees
2014 Derbyshire County Council 2 £ 1 045.60
2014-04-11 5100113362 £ 522.80 Goods Received/invoice Rec'd A/c
2014-03-14 5100104314 £ 522.80 Goods Received/invoice Rec'd A/c
2014 Devon County Council 1 £ 460.00
2014-05-20 EXCHEQ31635120 £ 460.00 Materials & Consumables
2014 London Borough of Hounslow 1 £ 499.95
2014-11-10 4217825 £ 499.95 Equipment,furniture, Materials
2013 Hampshire County Council 2 £ 5 483.88
2013-09-03 2209612440 £ 4 717.00 It Equipment - Hardware
2013-07-23 2209535960 £ 766.88 Equipment
2013 Solihull Metropolitan Borough Council 1 £ 377.00
2013-02-26 13908559 £ 377.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 26200 : Manufacture of computers and peripheral equipment
27
Company Age

Twitter feed by @HypertecSales

HypertecSales has over 273 tweets, 150 followers and follows 264 accounts.

Similar companies nearby

Closest companies