London
E15 1XH
Director Name | Mr Yabing Cheng |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 June 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Tallow Way,Fairhills Industrial Estate Irlam Manchester M44 6RJ |
Director Name | Mr Brendan Christopher O'Brien |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Stag House Old London Road Hertford Hertfordshire SG13 7LA |
Director Name | Mr Mark Conrath Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Priory House Mimram Road Hertford Hertfordshire SG14 1NN |
Director Name | Mr Richard Joseph Faulkner |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 60 Brickendon Lane Hertford Hertfordshire SG13 8HY |
Director Name | Ms Lijuan He |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House Mimram Road Hertford Hertfordshire SG14 1NN |
Website | hytronikuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01992 504111 |
Telephone region | Lea Valley |
Registered Address | Unit 3 Tallow Way,Fairhills Industrial Estate Irlam Manchester M44 6RJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Ya Bing Chen 100.00% Ordinary A |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
28 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
6 December 2021 | Company name changed hytronik (uk) LIMITED\certificate issued on 06/12/21
|
29 November 2021 | Registered 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 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
17 November 2020 | Registered 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 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
18 June 2019 | Appointment of Mr Yabing Cheng as a director on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Lijuan He as a director on 18 June 2019 (1 page) |
17 June 2019 | Change of details for Mr Ya Bing Chen as a person with significant control on 2 May 2016 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
4 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Richard Joseph Faulkner as a director on 7 March 2019 (1 page) |
7 March 2019 | Appointment of Mr Gongliang Xiang as a director on 7 March 2019 (2 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
23 November 2018 | Appointment of Mr Richard Joseph Faulkner as a director on 21 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Richard Joseph Faulkner as a director on 21 November 2018 (1 page) |
21 November 2018 | Appointment of Ms Lijuan He as a director on 19 November 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Mr Richard Joseph Faulkner on 20 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Richard Joseph Faulkner on 20 April 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 May 2016 | Director's details changed for Mr Richard Joseph Faulkner on 21 September 2015 (2 pages) |
3 May 2016 | Director's details changed for Mr Richard Joseph Faulkner on 21 September 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Mark Conrath Evans as a director on 31 December 2014 (1 page) |
4 August 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Mark Conrath Evans as a director on 31 December 2014 (1 page) |
4 August 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
9 October 2014 | Appointment of Mr Richard Joseph Faulkner as a director on 11 September 2014 (3 pages) |
9 October 2014 | Appointment of Mr Richard Joseph Faulkner as a director on 11 September 2014 (3 pages) |
25 September 2014 | Appointment of Mr Mark Conrath Evans as a director on 11 September 2014 (3 pages) |
25 September 2014 | Termination of appointment of Brendan Christopher O'brien as a director on 12 September 2014 (2 pages) |
25 September 2014 | Registered 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 2014 | Termination of appointment of Brendan Christopher O'brien as a director on 12 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Mark Conrath Evans as a director on 11 September 2014 (3 pages) |
25 September 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|