HY-PARTS LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9LR

Company number 04150247
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address CROSSROADS TRUCK & BUS LIMITED PHEASANT DRIVE, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 10,000 . The most likely internet sites of HY-PARTS LIMITED are www.hyparts.co.uk, and www.hy-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Leeds Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.9 miles; to Huddersfield Rail Station is 8.5 miles; to Brockholes Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hy Parts Limited is a Private Limited Company. The company registration number is 04150247. Hy Parts Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Hy Parts Limited is Crossroads Truck Bus Limited Pheasant Drive Birstall Batley West Yorkshire Wf17 9lr. . FLETCHER, Andrew Richard is a Secretary of the company. CRONIN, Martin James is a Director of the company. FLETCHER, Andrew Richard is a Director of the company. Secretary MASON, Ian James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BACHELOR, Brian Edward has been resigned. Director BACHELOR, David Michael has been resigned. Director FRANKHAM, John Samuel has been resigned. Director MASON, Ian James has been resigned. Director MASON, James Bryan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FLETCHER, Andrew Richard
Appointed Date: 30 July 2010

Director
CRONIN, Martin James
Appointed Date: 30 July 2010
60 years old

Director
FLETCHER, Andrew Richard
Appointed Date: 30 July 2010
69 years old

Resigned Directors

Secretary
MASON, Ian James
Resigned: 30 July 2010
Appointed Date: 30 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
BACHELOR, Brian Edward
Resigned: 12 June 2008
Appointed Date: 30 January 2001
62 years old

Director
BACHELOR, David Michael
Resigned: 30 July 2010
Appointed Date: 30 January 2001
71 years old

Director
FRANKHAM, John Samuel
Resigned: 30 July 2010
Appointed Date: 30 January 2001
75 years old

Director
MASON, Ian James
Resigned: 30 July 2010
Appointed Date: 30 January 2001
65 years old

Director
MASON, James Bryan
Resigned: 30 July 2010
Appointed Date: 30 January 2001
96 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Persons With Significant Control

Hartshorne Motor Services Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

HY-PARTS LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000

...
... and 54 more events
26 Feb 2001
New director appointed
26 Feb 2001
New director appointed
26 Feb 2001
New director appointed
26 Feb 2001
New director appointed
30 Jan 2001
Incorporation

HY-PARTS LIMITED Charges

30 July 2010
Debenture
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The "Lender")
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 22 January 2014
Persons entitled: Crossroads Group Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2001
Debenture
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…