UKBizDB.co.uk

HYC INTERNATIONAL LIMITED

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

This company is commonly known as Hyc International Limited. The company was founded 7 years ago and was given the registration number 10335706. The firm's registered office is in PLYMPTON. You can find them at 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HYC INTERNATIONAL LIMITED
Company Number:10335706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JX

Director18 August 2016Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director16 December 2016Active

People with Significant Control

Nericom Limited
Notified on:23 January 2017
Status:Active
Country of residence:England
Address:C/O 7 Sandy Court, Ashleigh Way, Plymouth, England, PL7 5JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Guy Julian Roberts
Notified on:16 December 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas James Hutchinson
Notified on:18 August 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:7, Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-25Officers

Change person director company with change date.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Change to a person with significant control.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-02-09Accounts

Change account reference date company current shortened.

Download
2017-02-08Capital

Capital allotment shares.

Download
2016-08-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.