About

Registered Number: 04348074
Date of Incorporation: 07/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 17 Church Street, Ormskirk, Lancashire, L39 3AE

 

Hype Retail Uk Ltd was registered on 07 January 2002 and has its registered office in Ormskirk, Lancashire. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 18 July 2019
AA01 - Change of accounting reference date 14 February 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 17 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 January 2009
363s - Annual Return 31 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 February 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 08 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 25 May 2004
RESOLUTIONS - N/A 27 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
123 - Notice of increase in nominal capital 27 April 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 03 March 2003
225 - Change of Accounting Reference Date 13 November 2002
395 - Particulars of a mortgage or charge 26 February 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
287 - Change in situation or address of Registered Office 10 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2004 Outstanding

N/A

Debenture 22 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.