Company NameHytronik International Ltd.
DirectorsGongliang Xiang and Yabing Cheng
Company StatusActive
Company Number09023403
CategoryPrivate Limited Company
Incorporation Date2 May 2014(10 years ago)
Previous NameHytronik (UK) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Gongliang Xiang
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed07 March 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address44 Broadway
London
E15 1XH
Director NameMr Yabing Cheng
Date of BirthApril 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed18 June 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Tallow Way,Fairhills Industrial Estate
Irlam
Manchester
M44 6RJ
Director NameMr Brendan Christopher O'Brien
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor Stag House Old London Road
Hertford
Hertfordshire
SG13 7LA
Director NameMr Mark Conrath Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPriory House Mimram Road
Hertford
Hertfordshire
SG14 1NN
Director NameMr Richard Joseph Faulkner
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address60 Brickendon Lane
Hertford
Hertfordshire
SG13 8HY
Director NameMs Lijuan He
Date of BirthMay 1984 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed19 November 2018(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House Mimram Road
Hertford
Hertfordshire
SG14 1NN

Contact

Websitehytronikuk.com/
Email address[email protected]
Telephone01992 504111
Telephone regionLea Valley

Location

Registered AddressUnit 3 Tallow Way,Fairhills Industrial Estate
Irlam
Manchester
M44 6RJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Ya Bing Chen
100.00%
Ordinary A

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Filing History

28 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
6 December 2021Company name changed hytronik (uk) LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
(3 pages)
29 November 2021Registered office address changed from Unit 1 Crawley Crossing Husborne Crawley Bedford MK43 0UT England to Unit 5 Marshgate Business Center Parkway Harlow CM19 5QP on 29 November 2021 (1 page)
23 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
17 November 2020Registered office address changed from Priory House Mimram Road Hertford Hertfordshire SG14 1NN to Unit 1 Crawley Crossing Husborne Crawley Bedford MK43 0UT on 17 November 2020 (1 page)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
18 June 2019Appointment of Mr Yabing Cheng as a director on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Lijuan He as a director on 18 June 2019 (1 page)
17 June 2019Change of details for Mr Ya Bing Chen as a person with significant control on 2 May 2016 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
4 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Richard Joseph Faulkner as a director on 7 March 2019 (1 page)
7 March 2019Appointment of Mr Gongliang Xiang as a director on 7 March 2019 (2 pages)
21 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
23 November 2018Appointment of Mr Richard Joseph Faulkner as a director on 21 November 2018 (2 pages)
21 November 2018Termination of appointment of Richard Joseph Faulkner as a director on 21 November 2018 (1 page)
21 November 2018Appointment of Ms Lijuan He as a director on 19 November 2018 (2 pages)
11 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr Richard Joseph Faulkner on 20 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Richard Joseph Faulkner on 20 April 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 70
(3 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 70
(3 pages)
3 May 2016Director's details changed for Mr Richard Joseph Faulkner on 21 September 2015 (2 pages)
3 May 2016Director's details changed for Mr Richard Joseph Faulkner on 21 September 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30
(3 pages)
13 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30
(3 pages)
13 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30 on 2014-12-31
(3 pages)
4 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 70
(3 pages)
4 August 2015Termination of appointment of Mark Conrath Evans as a director on 31 December 2014 (1 page)
4 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 70
(3 pages)
4 August 2015Termination of appointment of Mark Conrath Evans as a director on 31 December 2014 (1 page)
4 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 70
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(4 pages)
9 October 2014Appointment of Mr Richard Joseph Faulkner as a director on 11 September 2014 (3 pages)
9 October 2014Appointment of Mr Richard Joseph Faulkner as a director on 11 September 2014 (3 pages)
25 September 2014Appointment of Mr Mark Conrath Evans as a director on 11 September 2014 (3 pages)
25 September 2014Termination of appointment of Brendan Christopher O'brien as a director on 12 September 2014 (2 pages)
25 September 2014Registered office address changed from 2Nd Floor Stag House Old London Road Hertford Hertfordshire SG13 7LA England to Priory House Mimram Road Hertford Hertfordshire SG14 1NN on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Brendan Christopher O'brien as a director on 12 September 2014 (2 pages)
25 September 2014Appointment of Mr Mark Conrath Evans as a director on 11 September 2014 (3 pages)
25 September 2014Registered office address changed from 2Nd Floor Stag House Old London Road Hertford Hertfordshire SG13 7LA England to Priory House Mimram Road Hertford Hertfordshire SG14 1NN on 25 September 2014 (2 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)