Based in Kent, Hy-tex (U.K.) Ltd was registered on 02 April 1991, it's status is listed as "Active". This business has 3 directors listed as Gibson, Rosemary Linda, Hyder, Michael, Hyder, Sheila at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Rosemary Linda | 30 September 2009 | 10 June 2011 | 1 |
HYDER, Michael | 02 April 1991 | 30 August 2014 | 1 |
HYDER, Sheila | 10 August 1991 | 31 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 14 April 2020 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
MR05 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR01 - N/A | 16 May 2019 | |
CS01 - N/A | 11 April 2019 | |
SH01 - Return of Allotment of shares | 11 April 2019 | |
SH01 - Return of Allotment of shares | 11 April 2019 | |
SH01 - Return of Allotment of shares | 11 April 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 27 June 2018 | |
TM02 - Termination of appointment of secretary | 22 June 2018 | |
TM01 - Termination of appointment of director | 22 June 2018 | |
MR01 - N/A | 05 June 2018 | |
MR01 - N/A | 06 April 2018 | |
CS01 - N/A | 26 March 2018 | |
PSC07 - N/A | 23 March 2018 | |
PSC04 - N/A | 23 March 2018 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 08 April 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
TM01 - Termination of appointment of director | 24 March 2016 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 17 April 2012 | |
TM01 - Termination of appointment of director | 08 November 2011 | |
RESOLUTIONS - N/A | 01 November 2011 | |
SH06 - Notice of cancellation of shares | 01 November 2011 | |
SH03 - Return of purchase of own shares | 01 November 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH01 - Change of particulars for director | 21 April 2011 | |
CH03 - Change of particulars for secretary | 21 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 11 March 2011 | |
AD01 - Change of registered office address | 05 November 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 October 2009 | |
AP01 - Appointment of director | 13 October 2009 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 28 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2006 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 07 April 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 14 May 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 05 April 2002 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 28 March 2001 | |
AA - Annual Accounts | 08 May 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 01 June 1999 | |
363s - Annual Return | 08 April 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1998 | |
AA - Annual Accounts | 30 April 1998 | |
363s - Annual Return | 02 April 1998 | |
AA - Annual Accounts | 13 July 1997 | |
363s - Annual Return | 23 April 1997 | |
AA - Annual Accounts | 19 June 1996 | |
363s - Annual Return | 18 April 1996 | |
AA - Annual Accounts | 07 April 1995 | |
363s - Annual Return | 07 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 14 June 1994 | |
363s - Annual Return | 17 April 1994 | |
363s - Annual Return | 15 April 1993 | |
AA - Annual Accounts | 28 January 1993 | |
363s - Annual Return | 08 April 1992 | |
395 - Particulars of a mortgage or charge | 13 November 1991 | |
395 - Particulars of a mortgage or charge | 12 September 1991 | |
288 - N/A | 02 September 1991 | |
288 - N/A | 28 April 1991 | |
288 - N/A | 28 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
287 - Change in situation or address of Registered Office | 18 April 1991 | |
NEWINC - New incorporation documents | 02 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 May 2019 | Outstanding |
N/A |
A registered charge | 01 June 2018 | Fully Satisfied |
N/A |
A registered charge | 03 April 2018 | Fully Satisfied |
N/A |
Legal charge | 15 September 2009 | Outstanding |
N/A |
Charge of deposit | 20 August 2004 | Fully Satisfied |
N/A |
Charge of deposit | 21 July 2004 | Fully Satisfied |
N/A |
Debenture | 08 November 1991 | Fully Satisfied |
N/A |
Memorandum of cash deposit | 10 September 1991 | Fully Satisfied |
N/A |