HYPERTEC LIMITED
Manufacture of computers and peripheral equipment
HYPERTEC LIMITED
Manufacture of computers and peripheral equipment
Previous Company Names
Contact & Details
Contact
Registered Address
Technology House Magnesium Way Hapton Burnley BB12 7BF United Kingdom
Full company profile for HYPERTEC LIMITED (03258927), an active supply chain, manufacturing and commerce models company based in Burnley, United Kingdom. Incorporated 4 Oct 1996. Manufacture of computers and peripheral equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.88M
Net Assets
£9.45M
Total Liabilities
£5.82M
Turnover
£35.54M
Employees
57
Debt Ratio
38%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Exertis (uk) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Exertis (holdings) Ltd
Ceased 31 Oct 2025
Credit Agricole S.a.
Ceased 28 Feb 2018
Lianne Elizabeth Denness
Ceased 28 Feb 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit E, Aerial Business Park, Lambourn Woodlands, Hungerford (RG17 7RZ) WEST BERKSHIRE | Leasehold | - | 10 Jan 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 May 2026 | Officers | Appointment of Mr Mark Edward Forbes as director on 16 Mar 2026 | |
| 25 Mar 2026 | Officers | Termination of Rod Mccarthy as director on 28 Feb 2026 | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 18 Dec 2025 | Officers | Termination of Timothy David Griffin as director on 11 Dec 2025 | |
| 10 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Appointment of Mr Mark Edward Forbes as director on 16 Mar 2026
Termination of Rod Mccarthy as director on 28 Feb 2026
Annual accounts made up to 31 Mar 2025
Termination of Timothy David Griffin as director on 11 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Appointment of Mr Mark Edward Forbes as director on 16 Mar 2026
1 weeks ago on 5 May 2026
Termination of Rod Mccarthy as director on 28 Feb 2026
1 months ago on 25 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 30 Dec 2025
Termination of Timothy David Griffin as director on 11 Dec 2025
4 months ago on 18 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 10 Dec 2025
