HYPROSTEPS LIMITED
BRANDON

Hellopages » Suffolk » Forest Heath » IP27 0HW

Company number 02681424
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address UNIT 1 BMR COURT, RICHMOND ROAD, BRANDON, SUFFOLK, IP27 0HW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Cancellation of shares. Statement of capital on 31 May 2016 GBP 21,000 ; Purchase of own shares.. The most likely internet sites of HYPROSTEPS LIMITED are www.hyprosteps.co.uk, and www.hyprosteps.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eight months. Hyprosteps Limited is a Private Limited Company. The company registration number is 02681424. Hyprosteps Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Hyprosteps Limited is Unit 1 Bmr Court Richmond Road Brandon Suffolk Ip27 0hw. The company`s financial liabilities are £245.64k. It is £-37.11k against last year. And the total assets are £348.16k, which is £-63.61k against last year. POOLE, Antony Brian is a Director of the company. SONNET, Tracie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary POOLE, Antony has been resigned. Secretary THOMPSON, David Alexander Edwin has been resigned. Secretary WALDEN, Anthony Kenneth has been resigned. Director POOLE, Clive has been resigned. Director WALDEN, Anthony Kenneth has been resigned. Director WALDEN, Peter George has been resigned. Director WALDEN, Rosalind Gillian has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


hyprosteps Key Finiance

LIABILITIES £245.64k
-14%
CASH n/a
TOTAL ASSETS £348.16k
-16%
All Financial Figures

Current Directors

Director
POOLE, Antony Brian
Appointed Date: 27 January 1992
63 years old

Director
SONNET, Tracie
Appointed Date: 08 February 2010
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 January 1992
Appointed Date: 27 January 1992

Secretary
POOLE, Antony
Resigned: 27 January 1992
Appointed Date: 27 January 1992

Secretary
THOMPSON, David Alexander Edwin
Resigned: 14 July 2009
Appointed Date: 29 March 1996

Secretary
WALDEN, Anthony Kenneth
Resigned: 23 March 1996
Appointed Date: 27 January 1992

Director
POOLE, Clive
Resigned: 26 April 1995
Appointed Date: 27 January 1992
88 years old

Director
WALDEN, Anthony Kenneth
Resigned: 23 March 1996
Appointed Date: 27 January 1992
84 years old

Director
WALDEN, Peter George
Resigned: 31 May 2013
Appointed Date: 27 January 1992
78 years old

Director
WALDEN, Rosalind Gillian
Resigned: 31 May 2013
Appointed Date: 08 February 2010
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 January 1992
Appointed Date: 27 January 1992

Persons With Significant Control

Mr Antony Brian Poole
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HYPROSTEPS LIMITED Events

13 Feb 2017
Confirmation statement made on 25 January 2017 with updates
22 Jun 2016
Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 21,000

22 Jun 2016
Purchase of own shares.
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
All of the property or undertaking has been released and no longer forms part of charge 1
...
... and 79 more events
05 Feb 1992
Director resigned;new director appointed

05 Feb 1992
Secretary resigned;new secretary appointed

02 Feb 1992
New director appointed

02 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

27 Jan 1992
Incorporation

HYPROSTEPS LIMITED Charges

22 February 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…