Company NameHy-Tec Products Ltd
DirectorsAytac Hussein and Janev Bonita Hussein
Company StatusActive
Company Number04308789
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Aytac Hussein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address36 Clissold Crescent
Stoke Newington
London
N16 9BE
Secretary NameJanev Bonita Hussein
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address36 Clissold Crescent
London
N16 9BE
Director NameJanev Bonita Hussein
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Clissold Crescent
London
N16 9BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1A. Hussein
50.00%
Ordinary
50 at £1J. Hussein
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,357
Current Liabilities£7,587

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
20 October 2023Registered office address changed from 36 Clissold Crescent London N16 9BE England to 361 361 Caledonian Road London Al N7 9DQ on 20 October 2023 (1 page)
20 October 2023Registered office address changed from 361 361 Caledonian Road London Al N7 9DQ United Kingdom to 361 Caledonian Road London N7 9DQ on 20 October 2023 (1 page)
12 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
25 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
17 December 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
17 November 2021Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 36 Clissold Crescent London N16 9BE on 17 November 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
26 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
13 May 2015Micro company accounts made up to 31 October 2014 (2 pages)
13 May 2015Micro company accounts made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
1 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 24 November 2010 (1 page)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
24 November 2010Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 24 November 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 December 2009Director's details changed for Janev Bonita Hussein on 23 October 2009 (2 pages)
2 December 2009Director's details changed for Janev Bonita Hussein on 23 October 2009 (2 pages)
2 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Aytac Hussein on 23 October 2009 (2 pages)
2 December 2009Director's details changed for Aytac Hussein on 23 October 2009 (2 pages)
2 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
11 June 2009Director appointed janev bonita hussein (1 page)
11 June 2009Director appointed janev bonita hussein (1 page)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 November 2008Return made up to 23/10/08; full list of members (3 pages)
19 November 2008Return made up to 23/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 December 2007Return made up to 23/10/07; full list of members (2 pages)
13 December 2007Return made up to 23/10/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 November 2006Return made up to 23/10/06; full list of members (2 pages)
30 November 2006Return made up to 23/10/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 December 2005Return made up to 23/10/05; full list of members (2 pages)
1 December 2005Return made up to 23/10/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 23/10/03; full list of members (8 pages)
18 November 2003Return made up to 23/10/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 November 2002Return made up to 23/10/02; full list of members (8 pages)
1 November 2002Return made up to 23/10/02; full list of members (8 pages)
27 January 2002Ad 23/10/91--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2002Ad 23/10/91--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 208 kenton road harrow HA3 8BX (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 208 kenton road harrow HA3 8BX (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
23 October 2001Incorporation (11 pages)
23 October 2001Incorporation (11 pages)