HYTECH DESIGNS LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5FP

Company number 03948891
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 6D OCEAN HOUSE, BENTLEY WAY NEW BARNET, BARNET, HERTFORDSHIRE, EN5 5FP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of HYTECH DESIGNS LIMITED are www.hytechdesigns.co.uk, and www.hytech-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Hytech Designs Limited is a Private Limited Company. The company registration number is 03948891. Hytech Designs Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Hytech Designs Limited is 6d Ocean House Bentley Way New Barnet Barnet Hertfordshire En5 5fp. The company`s financial liabilities are £1644.16k. It is £-4.44k against last year. The cash in hand is £72.38k. It is £0.34k against last year. And the total assets are £125.72k, which is £1.18k against last year. JOHNSTON, Darren is a Director of the company. Secretary JOHNSTON, Sarah Jane has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director JOHNSTON, Sarah Jane has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hytech designs Key Finiance

LIABILITIES £1644.16k
-1%
CASH £72.38k
+0%
TOTAL ASSETS £125.72k
+0%
All Financial Figures

Current Directors

Director
JOHNSTON, Darren
Appointed Date: 24 April 2000
55 years old

Resigned Directors

Secretary
JOHNSTON, Sarah Jane
Resigned: 18 March 2011
Appointed Date: 25 April 2000

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 16 March 2000

Director
JOHNSTON, Sarah Jane
Resigned: 17 February 2011
Appointed Date: 17 January 2008
55 years old

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 19 April 2000
Appointed Date: 16 March 2000

HYTECH DESIGNS LIMITED Events

11 Feb 2017
Satisfaction of charge 3 in full
11 Feb 2017
Satisfaction of charge 4 in full
11 Feb 2017
Satisfaction of charge 1 in full
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 50 more events
10 May 2000
New director appointed
10 May 2000
New secretary appointed
04 May 2000
Secretary resigned
04 May 2000
Director resigned
16 Mar 2000
Incorporation

HYTECH DESIGNS LIMITED Charges

30 July 2014
Charge code 0394 8891 0011
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society
Description: The freehold property known as 24 gentlemans row enfield…
26 July 2013
Charge code 0394 8891 0010
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: L/H flat 3 188 albert road muswell hill london.
6 October 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 63 wilbury grange hove.
6 October 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 24B princes avenue london.
6 October 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 29 ethelbert square westgate on sea.
6 October 2006
Mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 27 rosebury gardens london.
26 September 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Lodge 16 whitbarrow village berrier penrith.
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 11 February 2017
Persons entitled: Skipton Building Society
Description: 63 wilbury grange wilbury road hove.
2 October 2003
Legal charge
Delivered: 6 October 2003
Status: Satisfied on 11 February 2017
Persons entitled: Skipton Building Society
Description: 24B princes avenue muswell hill, london.
3 April 2003
Mortgage deed
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 34 albert road wood green london N22.
20 December 2002
Legal charge
Delivered: 3 January 2003
Status: Satisfied on 11 February 2017
Persons entitled: Skipton Building Society
Description: Top floor flat,27 rosebery gardens,london N8 8SH.