This company is commonly known as Hy-tex (u.k.) Limited. The company was founded 33 years ago and was given the registration number 02597134. The firm's registered office is in ASHFORD. You can find them at Aldington Mill Mill Lane, Aldington, Ashford, Kent. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | HY-TEX (U.K.) LIMITED |
---|---|---|
Company Number | : | 02597134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldington Mill Mill Lane, Aldington, Ashford, Kent, TN25 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ | Director | 01 October 1998 | Active |
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ | Secretary | 02 April 1991 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 02 April 1991 | Active |
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ | Director | 30 September 2009 | Active |
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ | Director | 02 April 1991 | Active |
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ | Director | 10 August 1991 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 02 April 1991 | Active |
Mrs Sheila Hyder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aldington Mill, Mill Lane, Ashford, United Kingdom, TN25 7AJ |
Nature of control | : |
|
Mr David John Poole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aldington Mill, Mill Lane, Ashford, United Kingdom, TN25 7AJ |
Nature of control | : |
|
Mrs Karen Poole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aldington Mill, Mill Lane, Ashford, United Kingdom, TN25 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Capital | Capital allotment shares. | Download |
2019-04-11 | Capital | Capital allotment shares. | Download |
2019-04-11 | Capital | Capital allotment shares. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.