Active
Company Information for HYMID MULTI-SHOT LIMITED
12-16 WOODLAND CLOSE, TORQUAY, DEVON, TQ2 7BD,
|
Company Registration Number
03977668
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HYMID MULTI-SHOT LIMITED | |||
Legal Registered Office | |||
12-16 WOODLAND CLOSE TORQUAY DEVON TQ2 7BD Other companies in TQ2 | |||
| |||
Company Number | 03977668 | |
---|---|---|
Company ID Number | 03977668 | |
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB755001560 |
Last Datalog update: | 2023-10-08 06:29:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK STEPHEN JONES |
||
MARK STEPHEN JONES |
||
THOMAS DOUGLAS MCMURTRIE |
||
ANDREW MARK TETTMAR |
||
MICHAEL WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN SPENCER HALSEY |
Director | ||
STEEN GUNDERSON |
Director | ||
JOANNA SQUIRES |
Company Secretary | ||
MARK STEPHEN JONES |
Company Secretary | ||
GEOFFREY JOHN HYDE |
Director | ||
DAVID ROBIN WEAVING |
Director | ||
CAROL ANNE KELLY |
Company Secretary | ||
COURT SECRETARIES LIMITED |
Company Secretary | ||
COURT BUSINESS SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYMID HOLDINGS LIMITED | Director | 2013-12-20 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
HYMID HOLDINGS LIMITED | Director | 2013-12-20 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
HYMID GROUP LTD | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
HYMID HOLDINGS LIMITED | Director | 2013-12-20 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
HYMID HOLDINGS LIMITED | Director | 2013-12-20 | CURRENT | 2013-10-24 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Lead Generator | Torquay | Directly influencing the growth of the business and gain valuable sales experience as part of a close-knit, friendly sales team.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
CESSATION OF HYMID HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF HYMID HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
Notification of Hymid Group Limited as a person with significant control on 2022-07-27 | ||
PSC02 | Notification of Hymid Group Limited as a person with significant control on 2022-07-27 | |
CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS | |
TM02 | Termination of appointment of Mark Stephen Jones on 2022-04-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039776680007 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Hymid Holdings Ltd as a person with significant control on 2016-10-24 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
PSC07 | CESSATION OF MARK STEPHEN JONES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-09 GBP 310 | |
CAP-SS | Solvency Statement dated 20/09/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 310 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 310 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 310 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SPENCER HALSEY | |
RES13 | Resolutions passed:<ul><li>Loan agreement 16/12/2014</ul> | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 310 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS DOUGLAS MCMURTRIE | |
RES01 | ADOPT ARTICLES 20/12/2013 | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM 10-12 Brixham Enterprise Estate Rea Barn Road Brixham Devon TQ5 9DF England | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 13/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 11-12 BRIXHAM ENTERPRISE ESTATE REA BARN ROAD BRIXHAM DEVON TQ5 9DF | |
RES13 | CROSS OPTION AGREEMENT 07/01/2011 | |
RES01 | ADOPT ARTICLES 07/01/2011 | |
AP01 | DIRECTOR APPOINTED MR COLIN SPENCER HALSEY | |
RES01 | ADOPT ARTICLES 29/07/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILKINS / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK TETTMAR / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JONES / 13/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR STEEN GUNDERSON LOGGED FORM | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 10-12 BRIXHAM ENTERPRISE ESTATE REA BARN ROAD BRIXHAM DEVON TQ5 9DF | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEEN GUNDERSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 11-12 BRIXHAM ENTERPRISE ESTATE REA BARN ROAD BRIXHAM DEVON TQ5 9DF | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 16/01/07--------- £ SI 1@1=1 £ IC 309/310 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
169 | £ IC 410/309 31/03/06 £ SR 101@1=101 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 31/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2000/3000 31/03/0 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HITACHI CAPITAL (UK) PLC | |
CHATTELS MORTGAGE | Satisfied | HITACHI CAPITAL (UK) PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYMID MULTI-SHOT LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as HYMID MULTI-SHOT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84771000 | Injection-moulding machines for working rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84771000 | Injection-moulding machines for working rubber or plastics | |||
84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | |||
84804900 | Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds) | |||
84771000 | Injection-moulding machines for working rubber or plastics | |||
84804900 | Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds) | |||
84771000 | Injection-moulding machines for working rubber or plastics | |||
84804900 | Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds) | |||
84804900 | Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds) | |||
84771000 | Injection-moulding machines for working rubber or plastics | |||
84771000 | Injection-moulding machines for working rubber or plastics | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
73269098 | Articles of iron or steel, n.e.s. | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84807100 | Injection or compression-type moulds for rubber or plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |