Loughton
Essex
IG10 2RW
Secretary Name | Mr Michael Edward Ray |
---|---|
Status | Current |
Appointed | 12 June 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2012(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Miss Gemma Lovejoy |
---|---|
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Caraway Whiteley Portsmouth Hampshire PO15 7JN |
Director Name | Mr Andrew James Davis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(7 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Website | www.hyperec.com/ |
---|---|
Telephone | 020 32255120 |
Telephone region | London |
Registered Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Amsvest LTD 50.00% Ordinary |
---|---|
100 at £1 | Richard Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,318,247 |
Gross Profit | £842,284 |
Net Worth | £281,015 |
Cash | £430,723 |
Current Liabilities | £372,755 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
4 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Termination of appointment of Andrew James Davis as a director on 24 April 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Andrew James Davis as a director on 28 June 2019 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
4 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
9 January 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
9 January 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 November 2012 | Registered office address changed from West Wing Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from West Wing Langston Road Loughton Essex IG10 3TS United Kingdom on 5 November 2012 (1 page) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
3 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Appointment of Lord Alan Michael Sugar as a director (2 pages) |
26 June 2012 | Appointment of Lord Alan Michael Sugar as a director (2 pages) |
15 June 2012 | Termination of appointment of Gemma Lovejoy as a secretary (1 page) |
15 June 2012 | Registered office address changed from 3 Caraway Whiteley Portsmouth Hampshire PO15 7JN United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Appointment of Mr Michael Edward Ray as a secretary (1 page) |
15 June 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
15 June 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
15 June 2012 | Termination of appointment of Gemma Lovejoy as a secretary (1 page) |
15 June 2012 | Appointment of Mr Michael Edward Ray as a secretary (1 page) |
15 June 2012 | Registered office address changed from 3 Caraway Whiteley Portsmouth Hampshire PO15 7JN United Kingdom on 15 June 2012 (1 page) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|