HYTECH ENAMELLING LIMITED

  • Company statusliquidation
  • Company No07837905
  • Age13 years 8 months Incorporated 7 November 2011
  • Officers2

Address

Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

HYTECH ENAMELLING LIMITED is an liquidation company incorporated on 7 November 2011 and based in Ivybridge, Devon. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25610 Treatment and coating of metals

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Liquidation Disclaimer Notice

0 Months Ago on 10 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 09 May 2025

Liquidation Voluntary Appointment Of Liquidator

2 Months Ago on 09 May 2025

Liquidation Voluntary Statement Of Affairs

2 Months Ago on 09 May 2025

Resolution

2 Months Ago on 09 May 2025

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 09 May 2025

Termination Director Company With Name Termination Date

4 Months Ago on 14 Mar 2025

Termination Director Company With Name Termination Date

5 Months Ago on 27 Feb 2025

Confirmation Statement With Updates

10 Months Ago on 26 Sep 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 26 Sep 2024

Change Person Director Company With Change Date

1 Year Ago on 29 Feb 2024

Change Person Director Company With Change Date

1 Year Ago on 29 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 29 Feb 2024

Change Person Director Company With Change Date

1 Year Ago on 29 Feb 2024

Change Person Secretary Company With Change Date

1 Year Ago on 29 Feb 2024

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 28 Sep 2023

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 28 Sep 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 08 Sep 2023

Confirmation Statement With Updates

1 Year Ago on 04 Sep 2023

Accounts With Accounts Type Small

2 Years Ago on 07 Sep 2022

Confirmation Statement With Updates

2 Years Ago on 23 Aug 2022

Mortgage Satisfy Charge Full

2 Years Ago on 04 Aug 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 04 Aug 2022

Accounts With Accounts Type Small

3 Years Ago on 28 Sep 2021

Confirmation Statement With Updates

3 Years Ago on 27 Aug 2021

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ROWE, Sharon Mariesecretary 07 Nov 2011
LANGLEY, David Harrydirector Nov 196311 Mar 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Exeter Estates Holdings Limited 09 Feb 2021
South West Communications Group Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.