Having been setup in 1980, Hylec - Apl Ltd has its registered office in Wellingborough in Northants. Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Robbins, Steven Paul, Davey, Shirley Margaret, Darcy, Alex, Darcy, Christopher Lawrence, Darcy, Penelope Anne, Gelati, Bruno at Companies House. This company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBBINS, Steven Paul | 01 September 2016 | - | 1 |
DARCY, Alex | 02 August 2010 | 25 April 2014 | 1 |
DARCY, Christopher Lawrence | N/A | 02 August 2010 | 1 |
DARCY, Penelope Anne | N/A | 02 August 2010 | 1 |
GELATI, Bruno | N/A | 15 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVEY, Shirley Margaret | 30 June 1999 | 29 April 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 04 January 2018 | |
AD01 - Change of registered office address | 08 August 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 04 January 2017 | |
AP01 - Appointment of director | 20 September 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 12 January 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 17 June 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AR01 - Annual Return | 28 November 2011 | |
CH01 - Change of particulars for director | 22 July 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 15 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 29 March 2011 | |
AP01 - Appointment of director | 27 August 2010 | |
AP01 - Appointment of director | 26 August 2010 | |
TM01 - Termination of appointment of director | 26 August 2010 | |
TM01 - Termination of appointment of director | 26 August 2010 | |
TM02 - Termination of appointment of secretary | 26 August 2010 | |
RESOLUTIONS - N/A | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 August 2010 | |
CC04 - Statement of companies objects | 12 August 2010 | |
AA01 - Change of accounting reference date | 12 August 2010 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
AA - Annual Accounts | 22 April 2010 | |
CERTNM - Change of name certificate | 11 April 2010 | |
CONNOT - N/A | 11 April 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 03 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 03 February 2004 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 20 December 2002 | |
AA - Annual Accounts | 17 June 2002 | |
363s - Annual Return | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 14 January 2000 | |
287 - Change in situation or address of Registered Office | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
363s - Annual Return | 08 May 1999 | |
AA - Annual Accounts | 23 February 1999 | |
AA - Annual Accounts | 19 February 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 11 June 1997 | |
363s - Annual Return | 31 January 1997 | |
CERTNM - Change of name certificate | 06 September 1996 | |
AA - Annual Accounts | 16 May 1996 | |
363s - Annual Return | 03 January 1996 | |
363s - Annual Return | 01 March 1995 | |
AA - Annual Accounts | 27 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 12 April 1994 | |
MEM/ARTS - N/A | 07 April 1994 | |
363s - Annual Return | 16 March 1994 | |
288 - N/A | 16 March 1994 | |
AA - Annual Accounts | 22 December 1993 | |
288 - N/A | 30 March 1993 | |
AA - Annual Accounts | 11 February 1993 | |
288 - N/A | 11 February 1993 | |
363s - Annual Return | 11 February 1993 | |
AA - Annual Accounts | 02 March 1992 | |
363s - Annual Return | 13 February 1992 | |
AA - Annual Accounts | 13 March 1991 | |
363a - Annual Return | 13 March 1991 | |
AA - Annual Accounts | 04 June 1990 | |
363 - Annual Return | 30 April 1990 | |
AA - Annual Accounts | 10 March 1989 | |
363 - Annual Return | 10 March 1989 | |
288 - N/A | 19 August 1988 | |
287 - Change in situation or address of Registered Office | 25 July 1988 | |
CERTNM - Change of name certificate | 24 June 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 June 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 June 1988 | |
395 - Particulars of a mortgage or charge | 27 May 1988 | |
RESOLUTIONS - N/A | 22 April 1988 | |
123 - Notice of increase in nominal capital | 22 April 1988 | |
AA - Annual Accounts | 29 March 1988 | |
363 - Annual Return | 29 March 1988 | |
395 - Particulars of a mortgage or charge | 10 July 1987 | |
AA - Annual Accounts | 10 March 1987 | |
363 - Annual Return | 10 March 1987 | |
AA - Annual Accounts | 30 July 1986 | |
363 - Annual Return | 21 July 1986 | |
363 - Annual Return | 21 May 1986 | |
NEWINC - New incorporation documents | 03 November 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 28 March 2011 | Outstanding |
N/A |
Debenture | 02 August 2010 | Outstanding |
N/A |
Guarantee & debenture | 13 May 2004 | Fully Satisfied |
N/A |
Legal charge | 20 May 1988 | Fully Satisfied |
N/A |
Debenture | 01 July 1987 | Fully Satisfied |
N/A |