About

Registered Number: 05013859
Date of Incorporation: 13/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 10 Churchill Avenue, Cottingham, Hull, East Yorkshire, HU16 5NL

 

Founded in 2004, Hyannis Ltd have registered office in East Yorkshire, it's status is listed as "Active". Fisk, Andrea, Fisk, Simon Robert are the current directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISK, Simon Robert 13 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FISK, Andrea 13 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 16 January 2015
SH01 - Return of Allotment of shares 17 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 20 March 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
287 - Change in situation or address of Registered Office 20 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.