HEYPAC LIMITED
ALDERSHOT

Hellopages » Surrey » Guildford » GU12 5PQ

Company number 01386560
Status Active
Incorporation Date 1 September 1978
Company Type Private Limited Company
Address UNIT 3 THE ROYSTON CENTRE, LYNCHFORD ROAD, ASH VALE, ALDERSHOT, HAMPSHIRE, GU12 5PQ
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEYPAC LIMITED are www.heypac.co.uk, and www.heypac.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Ash Rail Station is 2 miles; to Blackwater Rail Station is 4.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heypac Limited is a Private Limited Company. The company registration number is 01386560. Heypac Limited has been working since 01 September 1978. The present status of the company is Active. The registered address of Heypac Limited is Unit 3 The Royston Centre Lynchford Road Ash Vale Aldershot Hampshire Gu12 5pq. . MONDS, Eileen Dorothy is a Secretary of the company. HARRISON, Nicholas William is a Director of the company. MONDS, Derek Henry is a Director of the company. Secretary BASTIAN, Nicholas Paul has been resigned. Director BASTIAN, Nicholas Paul has been resigned. Director HARRISON, Donald has been resigned. Director SAUNDERS, Derek George has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
MONDS, Eileen Dorothy
Appointed Date: 24 October 1994

Director
HARRISON, Nicholas William
Appointed Date: 05 April 2003
66 years old

Director
MONDS, Derek Henry

81 years old

Resigned Directors

Secretary
BASTIAN, Nicholas Paul
Resigned: 24 October 1994

Director
BASTIAN, Nicholas Paul
Resigned: 24 October 1994
78 years old

Director
HARRISON, Donald
Resigned: 09 October 2009
96 years old

Director
SAUNDERS, Derek George
Resigned: 24 October 1994
78 years old

Persons With Significant Control

Mr Nicholas William Harrison
Notified on: 12 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEYPAC LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000

17 Jul 2015
Director's details changed for Derek Henry Monds on 15 August 2014
...
... and 73 more events
01 Jul 1987
Registered office changed on 01/07/87 from: 455 edinburgh avenue trading estate slough

30 Jan 1987
Full accounts made up to 31 March 1986

19 Nov 1986
Company name changed hi-power (hydromatics) LIMITED\certificate issued on 19/11/86
01 Sep 1978
Certificate of incorporation
27 Oct 1976
Company name changed\certificate issued on 27/10/76

HEYPAC LIMITED Charges

22 September 1994
Guarantee and debenture
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1982
Legal charge
Delivered: 4 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 445 perth ave slough berks.
23 September 1978
Guarantee & debenture
Delivered: 12 October 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…