Check the

HYTEX COMMUNICATION SERVICES LIMITED

Company
HYTEX COMMUNICATION SERVICES LIMITED (02673651)

HYTEX COMMUNICATION SERVICES

Phone: +44 (0)1992 479 999
B⁺ rating

KEY FINANCES

Year
2012
Assets
£305.44k ▲ £94.31k (44.67 %)
Cash
£117.01k ▼ £-2.85k (-2.38 %)
Liabilities
£337.42k ▲ £59.77k (21.53 %)
Net Worth
£-31.99k ▼ £34.54k (-51.92 %)

REGISTRATION INFO

Company name
HYTEX COMMUNICATION SERVICES LIMITED
Company number
02673651
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Dec 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
hytex.co.uk
Phones
+44 (0)1992 479 999
01992 479 999
Registered Address
HYTEX HOUSE,
GEDDINGS ROAD,
HODDESDON,
HERTFORDSHIRE,
EN11 0NT

ECONOMIC ACTIVITIES

74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

01 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

19 December 2013
Status
Outstanding
Delivered
27 December 2013
Persons entitled
Lloyds Bank PLC
Description
Notification of addition to or amendment of charge…

21 December 1995
Status
Satisfied on 10 February 2014
Delivered
27 December 1995
Persons entitled
Lansing Linde Limited
Description
A separate interest earning deposit account in the name of…

7 January 1994
Status
Satisfied on 10 February 2014
Delivered
14 January 1994
Persons entitled
Barclays Bank PLC
Description
Including trade fixtures. Fixed and floating charges over…

See Also


Last update 2018

HYTEX COMMUNICATION SERVICES LIMITED DIRECTORS

Michael Stone

  Acting
Appointed
16 July 2012
Role
Secretary
Address
Hytex House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT
Name
STONE, Michael

Michael Stone

  Acting
Appointed
01 December 1993
Occupation
Exhibition And Display Manager
Role
Director
Age
62
Nationality
English
Address
24 Queens Road, Hertford, Hertfordshire, SG13 8AZ
Country Of Residence
United Kingdom
Name
STONE, Michael

Patricia Hart

  Resigned
Appointed
03 January 1992
Resigned
01 December 1993
Role
Secretary
Address
79 The Avenue, Burrsville, Clacton-On-Sea, Essex, CO15 4NE
Name
HART, Patricia

Derek Leslie Hibberd

  Resigned
Appointed
01 December 1993
Resigned
30 April 1997
Role
Secretary
Address
237 Leahurst Road, Lewisham, London, SE13 5LS
Name
HIBBERD, Derek Leslie

Kim Spencer

  Resigned
Appointed
01 January 2002
Resigned
31 August 2005
Role
Secretary
Address
Shiloh, Long Road East, Dedham, Essex, CO7 6BS
Name
SPENCER, Kim

Michael Spencer

  Resigned
Appointed
20 July 1998
Resigned
01 January 2002
Role
Secretary
Nationality
British
Address
Shiloh, Long Road East, Dedham, Colchester, Essex, CO7 6BS
Name
SPENCER, Michael

Kevin Andrew Stiles

  Resigned
Appointed
31 August 2005
Resigned
16 July 2012
Role
Secretary
Address
8 Finwood Road, Rowington, Warwick, CV35 7DH
Name
STILES, Kevin Andrew

Karen Marie Stone

  Resigned
Appointed
30 April 1997
Resigned
20 July 1998
Role
Secretary
Address
206 Roundhills, Waltham Abbey, Essex, EN9 1UN
Name
STONE, Karen Marie

James Cameron Wall

  Resigned
Appointed
17 December 1991
Resigned
03 January 1992
Role
Secretary
Address
Flat 4, 9 Guildford Road, Brighton, East Sussex, BN1 3LU
Name
WALL, James Cameron

Stefan Bouchareb

  Resigned
Appointed
01 January 2002
Resigned
13 September 2002
Occupation
Exhibitions
Role
Director
Age
57
Nationality
British
Address
12 Westdean Avenue, Lee, London, SE12 9NL
Name
BOUCHAREB, Stefan

Derek Leslie Hibberd

  Resigned
Appointed
01 December 1993
Resigned
30 April 1997
Occupation
Exhibition And Display Manager
Role
Director
Age
83
Nationality
British
Address
237 Leahurst Road, Lewisham, London, SE13 5LS
Name
HIBBERD, Derek Leslie

Gary Norman Hytner

  Resigned
Appointed
03 January 1992
Resigned
01 December 1993
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
6 Hillside, Royston, Hertfordshire, SG8 9AY
Name
HYTNER, Gary Norman

Michael Terence Mchatton

  Resigned
Appointed
17 December 1991
Resigned
03 January 1992
Occupation
Chartered Secretary
Role
Director
Nationality
British
Address
233 New Kings Road, Parsons Green, London, SW6 4XE
Name
MCHATTON, Michael Terence

Linda Marilyn Oakley

  Resigned
Appointed
01 January 2002
Resigned
05 July 2002
Occupation
Exhibitions
Role
Director
Age
78
Nationality
British
Address
45 Kings Road, Edmonton, London, N18 2QR
Name
OAKLEY, Linda Marilyn

Kim Spencer

  Resigned
Appointed
01 January 2002
Resigned
31 December 2006
Occupation
Exhibitions
Role
Director
Age
68
Nationality
British
Address
Shiloh, Long Road East, Dedham, Essex, CO7 6BS
Name
SPENCER, Kim

Kevin Andrew Stiles

  Resigned
Appointed
01 January 2002
Resigned
16 July 2012
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
8 Finwood Road, Rowington, Warwick, CV35 7DH
Country Of Residence
United Kingdom
Name
STILES, Kevin Andrew

REVIEWS


Check The Company
Very good according to the company’s financial health.