Company Information for HY-TEK SOLUTIONS LIMITED
UNIT 4 PEERGLOW BUSINESS CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL,
|
Company Registration Number
04583780
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
HY-TEK SOLUTIONS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
UNIT 4 PEERGLOW BUSINESS CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL Other companies in SG12 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04583780 | |
---|---|---|
Company ID Number | 04583780 | |
Date formed | 2002-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 19:12:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HY-TEK SOLUTIONS LIMITED | UNIT 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD CM23 3AR | Active | Company formed on the 2024-02-19 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN PATRICIA WEST |
||
ALISTAIR WILLIAM HENREY VANSTONE |
||
VINCENT KENNETH WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT KENNETH WEST |
Company Secretary | ||
ALAN CHARLES EDWIN ANDREWS |
Director | ||
KATHLEEN PATRICIA WEST |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL WARRANTIES LIMITED | Company Secretary | 2004-08-05 | CURRENT | 2003-09-22 | Active | |
DOMESTIC WARRANTIES LIMITED | Company Secretary | 2004-07-26 | CURRENT | 2004-07-26 | Active | |
DOMESTIC WARRANTIES LIMITED | Director | 2004-07-26 | CURRENT | 2004-07-26 | Active | |
DIGITAL WARRANTIES LIMITED | Director | 2003-09-22 | CURRENT | 2003-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Alistair William Henrey Vanstone on 2020-05-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT KENNETH WEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
PSC04 | Change of details for Mr Vince Kenneth West as a person with significant control on 2018-06-27 | |
PSC04 | Change of details for Mrs. Kathleen Patricia West as a person with significant control on 2018-06-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHLEEN PATRICIA WEST on 2018-06-27 | |
CH01 | Director's details changed for Mr Vincent Kenneth West on 2018-06-27 | |
LATEST SOC | 16/11/17 STATEMENT OF CAPITAL;GBP 166 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
CH01 | Director's details changed for Alistair William Henrey Vanstone on 2017-10-17 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 166 | |
SH01 | 20/02/17 STATEMENT OF CAPITAL GBP 166 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/02/2012 | |
CERTNM | COMPANY NAME CHANGED GET DIGITAL NOW LIMITED CERTIFICATE ISSUED ON 06/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BELFRY HOUSE, BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP | |
AR01 | 07/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALISTAIR WILLIAM HENREY VANSTONE | |
RES01 | ADOPT ARTICLES 08/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 07/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INSIGHT PROJECT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 23/03/07 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED A.A.V. COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 26/05/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED A.A.V. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 10/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 07/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AAV GLOBAL LIMITED CERTIFICATE ISSUED ON 14/10/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-11-30 | £ 1,756 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 84,961 |
Creditors Due Within One Year | 2011-11-30 | £ 80,632 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HY-TEK SOLUTIONS LIMITED
Current Assets | 2012-11-30 | £ 85,833 |
---|---|---|
Current Assets | 2011-11-30 | £ 79,886 |
Debtors | 2012-11-30 | £ 85,833 |
Debtors | 2011-11-30 | £ 79,885 |
Secured Debts | 2012-11-30 | £ 22,601 |
Secured Debts | 2011-11-30 | £ 23,008 |
Shareholder Funds | 2012-11-30 | £ 20,720 |
Shareholder Funds | 2011-11-30 | £ 20,672 |
Tangible Fixed Assets | 2012-11-30 | £ 19,848 |
Tangible Fixed Assets | 2011-11-30 | £ 23,174 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harlow Town Council | |
|
Domestic Appliances and Supplies, Jewellers |
Harlow Town Council | |
|
Domestic Appliances and Supplies, Jewellers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |