UKBizDB.co.uk

HYPHOSE LIMITED

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

This company is commonly known as Hyphose Limited. The company was founded 44 years ago and was given the registration number 01472439. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HYPHOSE LIMITED
Company Number:01472439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1980
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director30 October 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
Unit 7 Pintail Business Park, 165 Christchurch Road, Ringwood, England, BH24 3AL

Secretary-Active
Unit 7 Pintail Business Park, 165 Christchurch Road, Ringwood, England, BH24 3AL

Director21 October 2003Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director30 October 2018Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
17 Station Road, Sturminster Marshall, Wimborne, BH21 4AW

Director-Active
Unit 7 Pintail Business Park, 165 Christchurch Road, Ringwood, England, BH24 3AL

Director14 October 1993Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director-Active

People with Significant Control

R&G Fluid Power Group Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:71a, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Philip Grinter
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:71a, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:71a, Roman Way Industrial Estate, Preston, England, PR2 5BE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2022-10-25Address

Change sail address company with old address new address.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Address

Move registers to registered office company with new address.

Download
2022-10-24Address

Move registers to registered office company with new address.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.