UKBizDB.co.uk

HYPERCHEM LIMITED

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

This company is commonly known as Hyperchem Limited. The company was founded 40 years ago and was given the registration number 01818053. The firm's registered office is in LONDON. You can find them at Sterling House Fulbourne Road, Walthamstow, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HYPERCHEM LIMITED
Company Number:01818053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Sterling House Fulbourne Road, Walthamstow, London, England, E17 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE

Director21 May 1984Active
Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE

Director29 January 1990Active
88, Wolsey Road, Moor Park, Northwood, England, HA6 2EH

Secretary-Active

People with Significant Control

Avas Holdings Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:Sterling House, Fulbourne Road, London, England, E17 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Hasmukhbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, London, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Varsha Sunil Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, London, England, E17 4EE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Change account reference date company current extended.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.