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.
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 |
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 |
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 |