Slough
Berkshire
SL1 4NH
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Lingling Weng |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2008) |
Role | Manager |
Correspondence Address | A Section R2 Building Southern Hi-Tech Industrial Park Nan Shan District Shen Zhen City Guang Dong Province China |
Director Name | Jia Wei Zhong |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2009) |
Role | Company Director |
Correspondence Address | Room 304 Block 24 Longhui Garden Longzhu Road Nanshan District 518055 Shenzhen China |
Director Name | Mei Wu |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 August 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2011) |
Role | Vice President Of Hyt |
Correspondence Address | Hyt Tower, Shenzhen Hi-Tech Industrial Park Road Nanshan District Shenzhen, P.R.C China |
Director Name | Yuan Ye |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 May 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 August 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 939 Yeovil Road Slough Berkshire SL1 4NH |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | hytera.co.uk |
---|---|
Telephone | 01798 114524 |
Telephone region | Pulborough |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
200k at $1 | Hytera Communications Corporation LTD 99.50% Ordinary |
---|---|
1000 at £1 | Hytera Communications Corporation LTD 0.50% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £9,425,904 |
Gross Profit | £2,703,353 |
Net Worth | -£745,458 |
Cash | £994,008 |
Current Liabilities | £13,815,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
14 December 2011 | Delivered on: 22 December 2011 Persons entitled: Slough Trading Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial amount being £15,200 plus a sum equivalent to value added tax or £3,040. Outstanding |
---|
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
---|---|
12 January 2023 | Full accounts made up to 31 December 2021 (31 pages) |
14 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
9 November 2021 | Full accounts made up to 31 December 2020 (30 pages) |
21 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 February 2018 | Notification of Qingzhou Chen as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
5 September 2017 | Appointment of Ming Kam Wong as a director on 25 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Yuan Ye as a director on 25 August 2017 (1 page) |
5 September 2017 | Appointment of Ming Kam Wong as a director on 25 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Yuan Ye as a director on 25 August 2017 (1 page) |
5 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
21 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 January 2012 | Company name changed hyt telecommunication (U.K.) co. LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Company name changed hyt telecommunication (U.K.) co. LIMITED\certificate issued on 16/01/12
|
10 January 2012 | Director's details changed for Yuan Ye on 1 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Yuan Ye on 1 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Yuan Ye on 1 January 2012 (2 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 May 2011 | Appointment of Yuan Ye as a director (2 pages) |
3 May 2011 | Appointment of Yuan Ye as a director (2 pages) |
3 May 2011 | Termination of appointment of Mei Wu as a director (1 page) |
3 May 2011 | Termination of appointment of Mei Wu as a director (1 page) |
30 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Termination of appointment of Jia Zhong as a director (1 page) |
16 November 2009 | Appointment of Mei Wu as a director (2 pages) |
16 November 2009 | Appointment of Mei Wu as a director (2 pages) |
16 November 2009 | Termination of appointment of Jia Zhong as a director (1 page) |
21 April 2009 | Return made up to 10/12/08; full list of members (3 pages) |
21 April 2009 | Return made up to 10/12/08; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
21 April 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 April 2009 | Appointment terminated director lingling weng (1 page) |
16 April 2009 | Appointment terminated director lingling weng (1 page) |
8 April 2009 | Ad 23/03/09\usd si 200000@1=200000\usd ic 0/200000\ (2 pages) |
8 April 2009 | Nc inc already adjusted 19/03/09 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Ad 23/03/09\usd si 200000@1=200000\usd ic 0/200000\ (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Nc inc already adjusted 19/03/09 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from, carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Ad 12/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
10 December 2004 | Incorporation (34 pages) |
10 December 2004 | Incorporation (34 pages) |