About

Registered Number: 02607411
Date of Incorporation: 02/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 25 Moorland Way, Nelson Park Industrial Park, Cramlington, Northumberland, NE23 1WE

 

Hytorc (Unex) Ltd was registered on 02 May 1991 and has its registered office in Cramlington, Northumberland, it's status is listed as "Active". There are 2 directors listed as Smith, Sophie, Junkers, Eric for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNKERS, Eric 14 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sophie 10 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
PSC09 - N/A 14 May 2018
AA - Annual Accounts 10 May 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 01 June 2016
CH03 - Change of particulars for secretary 31 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 May 2013
CH03 - Change of particulars for secretary 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 March 2011
MG01 - Particulars of a mortgage or charge 08 June 2010
AR01 - Annual Return 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 22 January 2002
AUD - Auditor's letter of resignation 20 September 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 26 April 2001
RESOLUTIONS - N/A 16 February 2001
MISC - Miscellaneous document 16 February 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 20 July 1998
363a - Annual Return 27 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 28 April 1995
AAMD - Amended Accounts 26 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 20 April 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 29 June 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 05 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
NEWINC - New incorporation documents 02 May 1991

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 28 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.