Hylec - Apl Ltd was founded on 03 November 1980, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The business has 6 directors listed as Robbins, Steven Paul, Davey, Shirley Margaret, Darcy, Alex, Darcy, Christopher Lawrence, Darcy, Penelope Anne, Gelati, Bruno. This company is VAT Registered in the UK.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Andrew Hatter/
1953-12 |
Individual person with significant control |
British/
United Kingdom |
|
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 |