HYS (HOLDINGS) LIMITED - HAVANT
Company Profile | Company Filings |
Overview
HYS (HOLDINGS) LIMITED is a Private Limited Company from HAVANT and has the status: Active.
HYS (HOLDINGS) LIMITED was incorporated 29 years ago on 09/01/1995 and has the registered number: 03007521. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HYS (HOLDINGS) LIMITED was incorporated 29 years ago on 09/01/1995 and has the registered number: 03007521. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HYS (HOLDINGS) LIMITED - HAVANT
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
24 PARK ROAD SOUTH
HAVANT
HAMPSHIRE
PO9 1HB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY JOHN YETMAN | May 1962 | Director | 2015-01-16 | CURRENT | |
MR SIMON JAMES TATE | Feb 1962 | British | Director | 2015-01-16 | CURRENT |
MR NICHOLAS GILBERT GRIFFITH | Dec 1965 | British | Director | 2005-11-01 | CURRENT |
MR ROBERT MORRIS BICKET | Aug 1963 | British | Director | 2015-01-16 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-01-09 UNTIL 1995-01-26 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-01-09 UNTIL 1995-01-26 | RESIGNED | ||
RICHARD JOHN SAINT | Nov 1943 | British | Director | 1995-01-26 UNTIL 2005-11-01 | RESIGNED |
MR NICHOLAS JOHN ALEXANDER RYLEY | Apr 1948 | British | Director | 2005-11-01 UNTIL 2015-01-16 | RESIGNED |
MR ASHLEY GRENVILLE OVERTON | Aug 1964 | British | Director | 2005-11-01 UNTIL 2015-01-16 | RESIGNED |
MR PETER BRUCE MORTON | Sep 1948 | British | Director | 2005-11-01 UNTIL 2015-01-16 | RESIGNED |
MR ANDREW STEPHEN KING | Nov 1949 | British | Director | 1995-01-26 UNTIL 2005-11-01 | RESIGNED |
MR ROBERT WHEATLEY LITTLEDALE | Apr 1946 | British | Director | 1995-04-13 UNTIL 2005-11-01 | RESIGNED |
MRS SUSAN WENDY HEWITSON | Feb 1961 | British | Director | 2011-03-01 UNTIL 2014-08-15 | RESIGNED |
MRS SUSAN WENDY HEWITSON | Feb 1961 | British | Secretary | 2005-11-01 UNTIL 2015-01-16 | RESIGNED |
RICHARD JOHN SAINT | Nov 1943 | British | Secretary | 1995-01-26 UNTIL 2005-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hys Group Limited | 2016-07-01 | Southampton Hampshire | Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HYS_(HOLDINGS)_LIMITED - Accounts | 2023-09-29 | 31-12-2022 | £214,979 Cash £8,313,369 equity |
HYS_(HOLDINGS)_LIMITED - Accounts | 2022-09-01 | 31-12-2021 | £132,670 Cash £8,647,037 equity |
HYS_(HOLDINGS)_LIMITED - Accounts | 2021-09-18 | 31-12-2020 | £358,725 Cash £6,993,196 equity |
HYS (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-01 | 31-12-2019 | £223,772 Cash £7,040,771 equity |
HYS (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-12-2018 | £41,971 Cash £7,091,427 equity |
HYS (Holdings) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-28 | 31-12-2017 | £16,396 Cash £6,988,485 equity |
HYS (Holdings) Limited - Accounts to registrar - small 17.1.1 | 2017-07-22 | 31-12-2016 | £151,573 Cash £3,392,031 equity |
HYS (Holdings) Limited - Abbreviated accounts 16.1 | 2016-06-11 | 31-12-2015 | £71,455 Cash £2,944,068 equity |