HYSPEC LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1QN

Company number 04532745
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address JANELLE HOUSE, HARTHAM LANE, HERTFORD, HERTS, SG14 1QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Karen Smith as a director on 30 September 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of HYSPEC LIMITED are www.hyspec.co.uk, and www.hyspec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Potters Bar Rail Station is 8.5 miles; to Turkey Street Rail Station is 8.8 miles; to Stevenage Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyspec Limited is a Private Limited Company. The company registration number is 04532745. Hyspec Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Hyspec Limited is Janelle House Hartham Lane Hertford Herts Sg14 1qn. The company`s financial liabilities are £241.96k. It is £13.2k against last year. The cash in hand is £6.89k. It is £2.87k against last year. And the total assets are £125.92k, which is £-62.95k against last year. BRENTNALL, William is a Secretary of the company. BRENTNALL, Phyllis is a Director of the company. BRENTNALL, William is a Director of the company. Secretary THORNTON, Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SMITH, Karen has been resigned. Director THORNTON, Antoinette has been resigned. Director THORNTON, Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hyspec Key Finiance

LIABILITIES £241.96k
+5%
CASH £6.89k
+71%
TOTAL ASSETS £125.92k
-34%
All Financial Figures

Current Directors

Secretary
BRENTNALL, William
Appointed Date: 10 June 2010

Director
BRENTNALL, Phyllis
Appointed Date: 15 October 2002
69 years old

Director
BRENTNALL, William
Appointed Date: 15 October 2002
78 years old

Resigned Directors

Secretary
THORNTON, Robert
Resigned: 10 June 2010
Appointed Date: 15 October 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 October 2002
Appointed Date: 11 September 2002

Director
SMITH, Karen
Resigned: 30 September 2016
Appointed Date: 28 July 2011
47 years old

Director
THORNTON, Antoinette
Resigned: 01 March 2010
Appointed Date: 15 October 2002
53 years old

Director
THORNTON, Robert
Resigned: 10 June 2010
Appointed Date: 15 October 2002
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 October 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mrs Phyllis Brentnall
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Brentnall
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYSPEC LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Termination of appointment of Karen Smith as a director on 30 September 2016
03 Nov 2016
Confirmation statement made on 11 September 2016 with updates
06 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
27 Oct 2002
Secretary resigned
27 Oct 2002
Director resigned
26 Oct 2002
Accounting reference date shortened from 30/09/03 to 31/03/03
26 Oct 2002
Ad 15/10/02--------- £ si 999@1=999 £ ic 1/1000
11 Sep 2002
Incorporation

HYSPEC LIMITED Charges

28 June 2010
Debenture (all assets)
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 February 2010
Debenture
Delivered: 19 February 2010
Status: Satisfied on 14 December 2013
Persons entitled: William Brentnall
Description: Fixed and floating charge over the undertaking and all…
14 May 2009
Mortgage debenture
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 28 brunel road bedford t/no BD73071. By…