HY-TECH FORMING SYSTEMS (EURO) LIMITED
NEWBURY PRECISION FORMING SYSTEMS (HY.TECH) LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1DY

Company number 02566558
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address THE RECTORY 1 TOOMERS WHARF, CANAL WALK, NEWBURY, BERKSHIRE, RG14 1DY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 129,000 . The most likely internet sites of HY-TECH FORMING SYSTEMS (EURO) LIMITED are www.hytechformingsystemseuro.co.uk, and www.hy-tech-forming-systems-euro.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and ten months. The distance to to Newbury Racecourse Rail Station is 0.7 miles; to Thatcham Rail Station is 3.5 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hy Tech Forming Systems Euro Limited is a Private Limited Company. The company registration number is 02566558. Hy Tech Forming Systems Euro Limited has been working since 07 December 1990. The present status of the company is Active. The registered address of Hy Tech Forming Systems Euro Limited is The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire Rg14 1dy. The company`s financial liabilities are £470.61k. It is £40.08k against last year. The cash in hand is £350.82k. It is £23.03k against last year. And the total assets are £515.73k, which is £-1.57k against last year. NELSON, Russell Dean is a Secretary of the company. BROWN, Peter Mark is a Director of the company. HIMMELEIN, Frederick Hofmann is a Director of the company. NELSON, Russell Dean is a Director of the company. Secretary DAVEY, Vivien Karen has been resigned. Secretary GOODENOUGH, Ronald has been resigned. Director DAVEY, Arthur Richard John has been resigned. Director DAVEY, Vivien Karen has been resigned. Director FRITZ, Alton has been resigned. Director FRITZ, Michael Leroy has been resigned. The company operates in "Printing n.e.c.".


hy-tech forming systems (euro) Key Finiance

LIABILITIES £470.61k
+9%
CASH £350.82k
+7%
TOTAL ASSETS £515.73k
-1%
All Financial Figures

Current Directors

Secretary
NELSON, Russell Dean
Appointed Date: 18 May 1998

Director
BROWN, Peter Mark
Appointed Date: 14 December 2006
55 years old

Director
HIMMELEIN, Frederick Hofmann
Appointed Date: 18 May 1998
59 years old

Director
NELSON, Russell Dean
Appointed Date: 18 May 1998
67 years old

Resigned Directors

Secretary
DAVEY, Vivien Karen
Resigned: 25 October 1993

Secretary
GOODENOUGH, Ronald
Resigned: 18 May 1998
Appointed Date: 25 October 1993

Director
DAVEY, Arthur Richard John
Resigned: 25 October 1993
97 years old

Director
DAVEY, Vivien Karen
Resigned: 21 January 1999
73 years old

Director
FRITZ, Alton
Resigned: 04 January 1999
106 years old

Director
FRITZ, Michael Leroy
Resigned: 04 January 1999
76 years old

Persons With Significant Control

Hy Tech Worldwide Inc
Notified on: 7 December 2016
Nature of control: Ownership of shares – 75% or more

HY-TECH FORMING SYSTEMS (EURO) LIMITED Events

07 Feb 2017
Confirmation statement made on 7 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 129,000

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 129,000

...
... and 80 more events
25 Feb 1991
Particulars of mortgage/charge

04 Feb 1991
Accounting reference date notified as 31/03

12 Dec 1990
Secretary resigned

07 Dec 1990
Incorporation

07 Dec 1990
Incorporation

HY-TECH FORMING SYSTEMS (EURO) LIMITED Charges

9 July 2009
Rent deposit deed
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Equiton Nominee Hambridge Lane Newbury 1 Limited and Equiton Nominee Hambridge Lane Newbury 2 Limited
Description: The amount from time to time to the credit of an account in…
5 November 2002
A rent deposit deed
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Equiton Nominee Hambridge Lane Newbury 1 Limited and Equiton Nominee Hambridge Lane NEWBURY2 Limited
Description: The amount from time to time standing to the credit of an…
20 December 1999
Debenture
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 February 1991
Debenture
Delivered: 25 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…