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.
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 |
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 |
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 |