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.
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 | : |
|
Registered Address | : | 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 30 October 2018 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
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 | Director | 21 October 2003 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 30 October 2018 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
17 Station Road, Sturminster Marshall, Wimborne, BH21 4AW | Director | - | Active |
Unit 7 Pintail Business Park, 165 Christchurch Road, Ringwood, England, BH24 3AL | Director | 14 October 1993 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-11 | Accounts | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2023-07-11 | Other | Legacy. | Download |
2022-10-25 | Address | Change sail address company with old address new address. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Address | Move registers to registered office company with new address. | Download |
2022-10-24 | Address | Move registers to registered office company with new address. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.