About

Registered Number: 02597134
Date of Incorporation: 02/04/1991 (34 years ago)
Company Status: Active
Registered Address: Aldington Mill Mill Lane, Aldington, Ashford, Kent, TN25 7AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.