UKBizDB.co.uk

HY-TEX (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Aldington Mill Mill Lane, Aldington, Ashford, Kent, TN25 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ

Director01 October 1998Active
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ

Secretary02 April 1991Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary02 April 1991Active
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ

Director30 September 2009Active
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ

Director02 April 1991Active
Aldington Mill, Mill Lane, Aldington, Ashford, England, TN25 7AJ

Director10 August 1991Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director02 April 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Capital

Capital allotment shares.

Download
2019-04-11Capital

Capital allotment shares.

Download
2019-04-11Capital

Capital allotment shares.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.