UKBizDB.co.uk

HYTEC HORTICULTURAL LIMITED

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

This company is commonly known as Hytec Horticultural Limited. The company was founded 14 years ago and was given the registration number 07114485. The firm's registered office is in SHEFFIELD. You can find them at 4 Bailey Drive, Norwood Industrial Estate, Killamarsh, Sheffield, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:HYTEC HORTICULTURAL LIMITED
Company Number:07114485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2009
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:4 Bailey Drive, Norwood Industrial Estate, Killamarsh, Sheffield, England, S21 2JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit M, Main Street, Sheffield, England, S12 4LB

Director02 November 2015Active
Unit M, Main Street, Sheffield, England, S12 4LB

Director02 November 2015Active
39, Castledale Grove, Sheffield, England, S2 1NJ

Director01 January 2015Active
25, Bowman Drive, Sheffield, United Kingdom, S12 3LF

Director31 December 2009Active
Old Waleswood Colliery, Mansfield Road, Wales Bar, Sheffield, England, S26 5PQ

Director16 September 2010Active

People with Significant Control

Mr Adam Mark Vintin
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tom Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:English
Address:4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Restoration

Bona vacantia company.

Download
2023-10-05Gazette

Gazette dissolved liquidation.

Download
2023-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Address

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

Download
2021-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Accounts

Change account reference date company previous extended.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Address

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

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.