About

Registered Number: 03754054
Date of Incorporation: 19/04/1999 (25 years ago)
Company Status: Active
Registered Address: 67 Westow Street Upper Norwood, London, SE19 3RW,

 

Based in London, Hymec Aerospace (UK) Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at Hymec Aerospace (UK) Ltd. Popplestone, Alexandra Louise, Elliott, Beverley Anne, Elliott, Richard, Knight, Martin, Lydon, Cheryl, Pascoe, Brenda Doreen Anne, Pascoe, Peter Henry, Williams, Frazer Keith are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPPLESTONE, Alexandra Louise 02 September 2020 - 1
ELLIOTT, Richard 19 April 1999 27 November 2015 1
KNIGHT, Martin 21 June 2013 31 July 2015 1
LYDON, Cheryl 21 June 2013 28 August 2015 1
PASCOE, Brenda Doreen Anne 19 April 1999 17 April 2002 1
PASCOE, Peter Henry 19 April 1999 17 April 2002 1
WILLIAMS, Frazer Keith 10 April 2002 28 April 2015 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Beverley Anne 17 April 2002 18 February 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
CS01 - N/A 28 May 2020
MR04 - N/A 29 January 2020
AA - Annual Accounts 26 November 2019
MR01 - N/A 02 October 2019
MR01 - N/A 02 October 2019
MR01 - N/A 02 October 2019
RESOLUTIONS - N/A 20 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2019
SH19 - Statement of capital 20 September 2019
CAP-SS - N/A 20 September 2019
CS01 - N/A 02 July 2019
PSC05 - N/A 17 June 2019
PSC05 - N/A 14 June 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
CS01 - N/A 20 June 2018
CVA4 - N/A 20 March 2018
CVA3 - N/A 28 December 2017
SH01 - Return of Allotment of shares 11 October 2017
RESOLUTIONS - N/A 06 October 2017
MA - Memorandum and Articles 06 October 2017
AA - Annual Accounts 04 October 2017
RP04AR01 - N/A 26 July 2017
CS01 - N/A 19 June 2017
AA01 - Change of accounting reference date 07 June 2017
AA - Annual Accounts 08 May 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA01 - Change of accounting reference date 17 November 2015
MR04 - N/A 23 October 2015
1.1 - Report of meeting approving voluntary arrangement 20 October 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 01 July 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AD01 - Change of registered office address 11 June 2015
CH01 - Change of particulars for director 18 May 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AP01 - Appointment of director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 18 March 2014
SH01 - Return of Allotment of shares 13 March 2014
AP01 - Appointment of director 11 September 2013
MR01 - N/A 06 September 2013
AP01 - Appointment of director 04 September 2013
MR04 - N/A 25 July 2013
AD01 - Change of registered office address 23 July 2013
MR04 - N/A 18 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 06 February 2013
CERTNM - Change of name certificate 18 September 2012
RESOLUTIONS - N/A 12 September 2012
RESOLUTIONS - N/A 20 July 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AR01 - Annual Return 17 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 29 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
363a - Annual Return 16 June 2009
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
287 - Change in situation or address of Registered Office 10 June 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 29 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
RESOLUTIONS - N/A 28 February 2006
123 - Notice of increase in nominal capital 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 07 November 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
287 - Change in situation or address of Registered Office 04 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
395 - Particulars of a mortgage or charge 23 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
225 - Change of Accounting Reference Date 04 February 2000
395 - Particulars of a mortgage or charge 19 October 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 27 September 2019 Outstanding

N/A

A registered charge 27 September 2019 Fully Satisfied

N/A

A registered charge 16 August 2013 Fully Satisfied

N/A

Supplemental chattel mortgage 17 May 2012 Fully Satisfied

N/A

Supplemental chattel mortgage 18 April 2012 Fully Satisfied

N/A

Third party legal charge 12 December 2007 Fully Satisfied

N/A

Legal charge 05 July 2007 Fully Satisfied

N/A

Chattel mortgage 12 April 2007 Fully Satisfied

N/A

Fixed and floating charge 26 April 2006 Outstanding

N/A

Chattel mortgage 17 April 2002 Fully Satisfied

N/A

Mortgage debenture 07 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.