UKBizDB.co.uk

HYPESTAR LTD

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

This company is commonly known as Hypestar Ltd. The company was founded 9 years ago and was given the registration number 09278329. The firm's registered office is in MIDDLESBROUGH. You can find them at 4 Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HYPESTAR LTD
Company Number:09278329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, England, TS2 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, England, TS2 1RU

Director03 June 2016Active
4, Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, England, TS2 1RU

Director23 October 2014Active
4, Eggleston Court, Riverside Park Industrial Estate, Middlesbrough, England, TS2 1RU

Director23 October 2014Active
Room 108 Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, TS18 1DW

Director23 October 2014Active
Flat 10, Grosvenour House, Sorbonne Road, Stockton On Tees, United Kingdom, TS17 6DP

Director23 October 2014Active
21, Barker Road, Middlesbrough, United Kingdom, TS5 5EW

Director23 October 2014Active

People with Significant Control

Mr Martin Bernard Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Acklam Hall, Hall Drive, Middlesbrough, England, TS5 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Andrea Louise Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:4, Eggleston Court, Middlesbrough, England, TS2 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Jane Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:4, Eggleston Court, Middlesbrough, England, TS2 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Keith Teasdale
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:4, Eggleston Court, Middlesbrough, England, TS2 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.