About

Registered Number: 01526036
Date of Incorporation: 03/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 5 Everitt Close, Denington Industrial Estate, Wellingborough, Northants, NN8 2QE,

 

Hylec - Apl Ltd was founded on 03 November 1980 and has its registered office in Wellingborough, Northants, it's status at Companies House is "Active". The organisation is VAT Registered. Robbins, Steven Paul, Davey, Shirley Margaret, Darcy, Alex, Darcy, Christopher Lawrence, Darcy, Penelope Anne, Gelati, Bruno are the current directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.