This company is commonly known as Hytex Communication Services Limited. The company was founded 32 years ago and was given the registration number 02673651. The firm's registered office is in HODDESDON. You can find them at Hytex House, Geddings Road, Hoddesdon, Hertfordshire. This company's SIC code is 74100 - specialised design activities.
Name | : | HYTEX COMMUNICATION SERVICES LIMITED |
---|---|---|
Company Number | : | 02673651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1991 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hytex House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Secretary | 16 July 2012 | Active |
24 Queens Road, Hertford, SG13 8AZ | Director | 01 December 1993 | Active |
79 The Avenue, Burrsville, Clacton-On-Sea, CO15 4NE | Secretary | 03 January 1992 | Active |
237 Leahurst Road, Lewisham, London, SE13 5LS | Secretary | 01 December 1993 | Active |
Shiloh, Long Road East, Dedham, CO7 6BS | Secretary | 01 January 2002 | Active |
Shiloh, Long Road East, Dedham, Colchester, CO7 6BS | Secretary | 20 July 1998 | Active |
8 Finwood Road, Rowington, Warwick, CV35 7DH | Secretary | 31 August 2005 | Active |
206 Roundhills, Waltham Abbey, EN9 1UN | Secretary | 30 April 1997 | Active |
Flat 4, 9 Guildford Road, Brighton, BN1 3LU | Secretary | 17 December 1991 | Active |
12 Westdean Avenue, Lee, SE12 9NL | Director | 01 January 2002 | Active |
237 Leahurst Road, Lewisham, London, SE13 5LS | Director | 01 December 1993 | Active |
6 Hillside, Royston, SG8 9AY | Director | 03 January 1992 | Active |
233 New Kings Road, Parsons Green, London, SW6 4XE | Director | 17 December 1991 | Active |
45 Kings Road, Edmonton, N18 2QR | Director | 01 January 2002 | Active |
Shiloh, Long Road East, Dedham, CO7 6BS | Director | 01 January 2002 | Active |
8 Finwood Road, Rowington, Warwick, CV35 7DH | Director | 01 January 2002 | Active |
House Of Stone (Holdings) Limited | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 147a High Street, Waltham Cross, England, EN8 7AP |
Nature of control | : |
|
Mr Michael Stone | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 147a, High Street, Waltham Cross, England, EN8 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.