UKBizDB.co.uk

HYTEX COMMUNICATION SERVICES LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Hytex House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Secretary16 July 2012Active
24 Queens Road, Hertford, SG13 8AZ

Director01 December 1993Active
79 The Avenue, Burrsville, Clacton-On-Sea, CO15 4NE

Secretary03 January 1992Active
237 Leahurst Road, Lewisham, London, SE13 5LS

Secretary01 December 1993Active
Shiloh, Long Road East, Dedham, CO7 6BS

Secretary01 January 2002Active
Shiloh, Long Road East, Dedham, Colchester, CO7 6BS

Secretary20 July 1998Active
8 Finwood Road, Rowington, Warwick, CV35 7DH

Secretary31 August 2005Active
206 Roundhills, Waltham Abbey, EN9 1UN

Secretary30 April 1997Active
Flat 4, 9 Guildford Road, Brighton, BN1 3LU

Secretary17 December 1991Active
12 Westdean Avenue, Lee, SE12 9NL

Director01 January 2002Active
237 Leahurst Road, Lewisham, London, SE13 5LS

Director01 December 1993Active
6 Hillside, Royston, SG8 9AY

Director03 January 1992Active
233 New Kings Road, Parsons Green, London, SW6 4XE

Director17 December 1991Active
45 Kings Road, Edmonton, N18 2QR

Director01 January 2002Active
Shiloh, Long Road East, Dedham, CO7 6BS

Director01 January 2002Active
8 Finwood Road, Rowington, Warwick, CV35 7DH

Director01 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-25Insolvency

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

Download
2022-03-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-16Address

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

Download
2021-11-16Resolution

Resolution.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.