HYTEX MOULDINGS LIMITED
CHELTENHAM HYTEX AIRBOSS LIMITED HYTEX MOULDINGS LIMITED STOKHELM LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 4DW

Company number 04275043
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address 1 NORTH PLACE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4DW
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-17 GBP 1 . The most likely internet sites of HYTEX MOULDINGS LIMITED are www.hytexmouldings.co.uk, and www.hytex-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hytex Mouldings Limited is a Private Limited Company. The company registration number is 04275043. Hytex Mouldings Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Hytex Mouldings Limited is 1 North Place Cheltenham Gloucestershire Gl50 4dw. . GILLANDERS, Audrey Lynn is a Secretary of the company. GILLANDERS, Donald Sinclair is a Director of the company. Secretary GILLANDERS, Audrey Lynn has been resigned. Secretary LEESE, Matthew John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GILLANDERS, Audrey Lynn has been resigned. Director GILLANDERS, Donald Sinclair has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
GILLANDERS, Audrey Lynn
Appointed Date: 02 August 2006

Director
GILLANDERS, Donald Sinclair
Appointed Date: 02 August 2006
78 years old

Resigned Directors

Secretary
GILLANDERS, Audrey Lynn
Resigned: 31 July 2006
Appointed Date: 05 October 2001

Secretary
LEESE, Matthew John
Resigned: 25 June 2007
Appointed Date: 31 July 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 October 2001
Appointed Date: 22 August 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 October 2001
Appointed Date: 22 August 2001
35 years old

Director
GILLANDERS, Audrey Lynn
Resigned: 02 August 2006
Appointed Date: 01 August 2006
71 years old

Director
GILLANDERS, Donald Sinclair
Resigned: 01 August 2006
Appointed Date: 05 October 2001
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 October 2001
Appointed Date: 22 August 2001

Persons With Significant Control

Mr Donald Sinclair Gillanders
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HYTEX MOULDINGS LIMITED Events

12 Oct 2016
Confirmation statement made on 19 September 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1

13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1

...
... and 51 more events
19 Oct 2001
New secretary appointed
19 Oct 2001
New director appointed
19 Oct 2001
Registered office changed on 19/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Oct 2001
Company name changed stokhelm LIMITED\certificate issued on 10/10/01
22 Aug 2001
Incorporation

HYTEX MOULDINGS LIMITED Charges

7 October 2005
Fixed charge on non vesting debts and floating charge on all other assets
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts now…