Hytek (Gb) Ltd was registered on 21 May 1985, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this company are listed as Olive, Andrew Keith, Seal, Andrew, Van Vuuren, Gerhard, Taylor, Bronwen, Weeks, Steven Richard, Taylor, Ian, Trewick, Fenton John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVE, Andrew Keith | 01 July 2018 | - | 1 |
SEAL, Andrew | 01 January 2005 | - | 1 |
VAN VUUREN, Gerhard | 16 May 2018 | - | 1 |
TAYLOR, Ian | N/A | 31 January 2006 | 1 |
TREWICK, Fenton John | 01 June 2009 | 06 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Bronwen | N/A | 31 January 2006 | 1 |
WEEKS, Steven Richard | 08 July 2016 | 29 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
AP01 - Appointment of director | 21 April 2020 | |
TM01 - Termination of appointment of director | 26 March 2020 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 06 December 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 December 2018 | |
AA - Annual Accounts | 30 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
MR01 - N/A | 26 April 2018 | |
PSC05 - N/A | 28 February 2018 | |
CS01 - N/A | 11 December 2017 | |
CH01 - Change of particulars for director | 11 December 2017 | |
CH01 - Change of particulars for director | 11 December 2017 | |
AD01 - Change of registered office address | 11 December 2017 | |
AUD - Auditor's letter of resignation | 28 November 2017 | |
AP01 - Appointment of director | 29 August 2017 | |
TM02 - Termination of appointment of secretary | 29 June 2017 | |
AP01 - Appointment of director | 29 June 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
AA - Annual Accounts | 15 May 2017 | |
TM01 - Termination of appointment of director | 21 March 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
CH01 - Change of particulars for director | 22 December 2016 | |
CS01 - N/A | 22 December 2016 | |
CH01 - Change of particulars for director | 08 December 2016 | |
CH01 - Change of particulars for director | 15 November 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
AP03 - Appointment of secretary | 09 August 2016 | |
TM02 - Termination of appointment of secretary | 09 August 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 02 December 2015 | |
CH01 - Change of particulars for director | 02 December 2015 | |
CH01 - Change of particulars for director | 01 September 2015 | |
AA - Annual Accounts | 23 April 2015 | |
MR01 - N/A | 17 April 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 17 December 2013 | |
CH01 - Change of particulars for director | 06 December 2013 | |
AA01 - Change of accounting reference date | 13 November 2013 | |
AA - Annual Accounts | 16 September 2013 | |
MR04 - N/A | 07 August 2013 | |
MG01 - Particulars of a mortgage or charge | 05 December 2012 | |
AR01 - Annual Return | 28 November 2012 | |
CH01 - Change of particulars for director | 27 November 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
AUD - Auditor's letter of resignation | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 04 February 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 January 2011 | |
MG01 - Particulars of a mortgage or charge | 12 June 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH03 - Change of particulars for secretary | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
288a - Notice of appointment of directors or secretaries | 12 June 2009 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 09 December 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 13 October 2006 | |
225 - Change of Accounting Reference Date | 20 April 2006 | |
AUD - Auditor's letter of resignation | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 08 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 23 April 2002 | |
287 - Change in situation or address of Registered Office | 08 February 2002 | |
363s - Annual Return | 13 December 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 12 January 2001 | |
363s - Annual Return | 07 December 1999 | |
AA - Annual Accounts | 29 October 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 20 December 1998 | |
AA - Annual Accounts | 09 March 1998 | |
363s - Annual Return | 24 November 1997 | |
AA - Annual Accounts | 27 February 1997 | |
363s - Annual Return | 22 November 1996 | |
AA - Annual Accounts | 20 February 1996 | |
363s - Annual Return | 16 November 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 10 December 1994 | |
363s - Annual Return | 05 December 1994 | |
363s - Annual Return | 10 January 1994 | |
AA - Annual Accounts | 12 December 1993 | |
363s - Annual Return | 23 December 1992 | |
AA - Annual Accounts | 19 November 1992 | |
363a - Annual Return | 02 December 1991 | |
AA - Annual Accounts | 14 November 1991 | |
395 - Particulars of a mortgage or charge | 13 August 1991 | |
363 - Annual Return | 02 January 1991 | |
288 - N/A | 21 December 1990 | |
AA - Annual Accounts | 28 November 1990 | |
395 - Particulars of a mortgage or charge | 07 April 1990 | |
363 - Annual Return | 13 November 1989 | |
AA - Annual Accounts | 03 November 1989 | |
RESOLUTIONS - N/A | 23 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 May 1989 | |
123 - Notice of increase in nominal capital | 17 May 1989 | |
363 - Annual Return | 15 May 1989 | |
AA - Annual Accounts | 08 December 1988 | |
363 - Annual Return | 06 April 1988 | |
AA - Annual Accounts | 06 April 1988 | |
363 - Annual Return | 17 March 1987 | |
AA - Annual Accounts | 14 February 1987 | |
287 - Change in situation or address of Registered Office | 02 October 1986 | |
NEWINC - New incorporation documents | 21 May 1985 | |
NEWINC - New incorporation documents | 21 May 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2018 | Outstanding |
N/A |
A registered charge | 02 April 2015 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 26 November 2012 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 06 June 2011 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 03 February 2011 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 11 June 2010 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 18 January 2007 | Outstanding |
N/A |
Mortgage deed | 20 January 2003 | Fully Satisfied |
N/A |
Single debenture | 26 July 1991 | Outstanding |
N/A |
Mortgage | 30 March 1990 | Fully Satisfied |
N/A |