About

Registered Number: 04532745
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Hyspec, Brunel Road, Bedford, MK41 9TJ,

 

Founded in 2002, Hyspec Ltd have registered office in Bedford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Hyspec Ltd. The current directors of Hyspec Ltd are listed as Brentnall, William, Brentnall, Adam, Brentnall, Phyllis, Brentnall, William, Smith, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENTNALL, Adam 18 April 2017 - 1
BRENTNALL, Phyllis 15 October 2002 - 1
BRENTNALL, William 15 October 2002 - 1
SMITH, Karen 28 July 2011 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BRENTNALL, William 10 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 19 September 2019
MR01 - N/A 18 September 2019
CS01 - N/A 13 May 2019
MR04 - N/A 02 February 2019
MR04 - N/A 15 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 May 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 26 April 2017
AP01 - Appointment of director 19 April 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 03 November 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 13 August 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 14 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
AD01 - Change of registered office address 30 August 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
TM02 - Termination of appointment of secretary 14 July 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AP03 - Appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 08 March 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 25 November 2009
395 - Particulars of a mortgage or charge 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 20 September 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 06 October 2006
395 - Particulars of a mortgage or charge 24 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
225 - Change of Accounting Reference Date 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2019 Outstanding

N/A

A registered charge 17 September 2019 Outstanding

N/A

Debenture (all assets) 28 June 2010 Outstanding

N/A

Debenture 17 February 2010 Fully Satisfied

N/A

Mortgage debenture 14 May 2009 Fully Satisfied

N/A

Legal mortgage 20 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.