HYTRAC LIFTS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4BN

Company number 02925938
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address THIRD FLOOR, FRIARS GATE 1 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, ENGLAND, B90 4BN
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Current accounting period extended from 31 July 2017 to 30 September 2017; Appointment of Mr Bennet Ahrens as a director on 31 January 2017; Termination of appointment of Andrew Penny as a secretary on 31 January 2017. The most likely internet sites of HYTRAC LIFTS LIMITED are www.hytraclifts.co.uk, and www.hytrac-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Hytrac Lifts Limited is a Private Limited Company. The company registration number is 02925938. Hytrac Lifts Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Hytrac Lifts Limited is Third Floor Friars Gate 1 1011 Stratford Road Shirley Solihull England B90 4bn. . AHRENS, Bennet is a Director of the company. PENNY, Andrew is a Director of the company. Secretary BOYER, John Andrew has been resigned. Secretary PENNY, Andrew has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BOYER, Joanne has been resigned. Director BOYER, John Andrew has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director PENNY, Julie has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
AHRENS, Bennet
Appointed Date: 31 January 2017
45 years old

Director
PENNY, Andrew
Appointed Date: 05 May 1994
61 years old

Resigned Directors

Secretary
BOYER, John Andrew
Resigned: 24 April 2006
Appointed Date: 05 May 1994

Secretary
PENNY, Andrew
Resigned: 31 January 2017
Appointed Date: 24 April 2006

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Director
BOYER, Joanne
Resigned: 31 January 2017
Appointed Date: 06 April 2006
55 years old

Director
BOYER, John Andrew
Resigned: 31 January 2017
Appointed Date: 05 May 1994
57 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Director
PENNY, Julie
Resigned: 31 January 2017
Appointed Date: 06 April 2006
59 years old

HYTRAC LIFTS LIMITED Events

31 Jan 2017
Current accounting period extended from 31 July 2017 to 30 September 2017
31 Jan 2017
Appointment of Mr Bennet Ahrens as a director on 31 January 2017
31 Jan 2017
Termination of appointment of Andrew Penny as a secretary on 31 January 2017
31 Jan 2017
Termination of appointment of Julie Penny as a director on 31 January 2017
31 Jan 2017
Termination of appointment of John Andrew Boyer as a director on 31 January 2017
...
... and 73 more events
24 May 1994
New director appointed

24 May 1994
Accounting reference date notified as 31/05

11 May 1994
Director resigned

11 May 1994
Director resigned

05 May 1994
Incorporation

HYTRAC LIFTS LIMITED Charges

16 May 2003
Deed of rent deposit
Delivered: 30 May 2003
Status: Satisfied on 1 December 2008
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the amount deposited.
10 February 1997
Debenture
Delivered: 21 February 1997
Status: Satisfied on 1 December 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 October 1996
Rent deposit deed
Delivered: 4 October 1996
Status: Satisfied on 1 December 2008
Persons entitled: Leicestershire County Council
Description: £500.