HYLTON LIMITED

Register to unlock more data on OkredoRegister

HYLTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11117697

Incorporation date

19/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11117697 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon02/08/2024
Registered office address changed to PO Box 4385, 11117697 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-02
dot icon02/08/2024
Address of officer Mr George Andrew Georgiou changed to 11117697 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-02
dot icon02/08/2024
Address of person with significant control Mr George Andrew Georgian changed to 11117697 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-02
dot icon19/01/2024
Micro company accounts made up to 2022-12-31
dot icon15/01/2024
Registered office address changed from Office One 1 Coldbath Square London EC1R 5HL England to 17 Hassop Road London NW2 6RX on 2024-01-15
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon09/01/2024
Cessation of Shaun Paul Akers as a person with significant control on 2024-01-03
dot icon08/01/2024
Termination of appointment of Shaun Paul Akers as a director on 2024-01-03
dot icon08/01/2024
Notification of George Andrew Georgian as a person with significant control on 2024-01-03
dot icon08/01/2024
Appointment of Mr George Andrew Georgiou as a director on 2024-01-03
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon14/11/2023
Cessation of Syed Raza as a person with significant control on 2023-11-01
dot icon14/11/2023
Notification of Shaun Paul Akers as a person with significant control on 2023-11-01
dot icon14/11/2023
Appointment of Mr Shaun Paul Akers as a director on 2023-11-01
dot icon15/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon11/09/2023
Amended accounts for a dormant company made up to 2021-12-31
dot icon08/09/2023
Amended accounts for a dormant company made up to 2020-12-31
dot icon10/08/2023
Change of details for Mr Syed Raza as a person with significant control on 2023-07-10
dot icon09/08/2023
Cessation of Syed Hassan Ali Raza as a person with significant control on 2023-07-02
dot icon09/08/2023
Notification of Syed Raza as a person with significant control on 2023-07-03
dot icon01/08/2023
Termination of appointment of Praveenpal Hendripal as a director on 2023-07-01
dot icon01/08/2023
Notification of Syed Hassan Ali Raza as a person with significant control on 2023-07-02
dot icon01/08/2023
Cessation of Praveenpal Hendripal as a person with significant control on 2023-07-01
dot icon01/08/2023
Notice of removal of a director
dot icon05/07/2023
Director's details changed for Mr Praveenpal Hendripal on 2023-06-06
dot icon05/07/2023
Notification of Praveenpal Hendripal as a person with significant control on 2023-03-07
dot icon05/07/2023
Director's details changed for Mr Praveenpal Hendripal on 2023-06-06
dot icon04/07/2023
Termination of appointment of Syed Hassan Ali Raza as a director on 2023-05-01
dot icon04/07/2023
Cessation of Syed Hassan Ali Raza as a person with significant control on 2023-05-01
dot icon21/06/2023
Appointment of Mr Praveenpal Hendripal as a director on 2023-05-01
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon04/04/2023
Termination of appointment of Inderjit Singh Kalia as a director on 2023-02-01
dot icon04/04/2023
Cessation of Inderjit Singh Kalia as a person with significant control on 2023-02-01
dot icon03/04/2023
Notification of Syed Hassan Ali Raza as a person with significant control on 2022-12-23
dot icon03/04/2023
Appointment of Mr Syed Hassan Ali Raza as a director on 2022-12-23
dot icon03/04/2023
Registered office address changed from Unit 2, 1 Bazaar Street. Salford. M6 6GS England to Office One 1 Coldbath Square London EC1R 5HL on 2023-04-03
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shafiq, Mohammed
Director
01/12/2021 - 01/12/2021
16
Chughtai, Mohammed Amin
Director
01/03/2022 - 09/04/2022
7
Yousaf, Raja Amraiz
Director
17/06/2022 - 17/06/2022
12
Akram, Khalid
Director
29/04/2022 - 29/04/2022
14
Kalia, Inderjit Singh
Director
17/06/2022 - 01/02/2023
21

Persons with Significant Control

29
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYLTON LIMITED

HYLTON LIMITED is an(a) Active company incorporated on 19/12/2017 with the registered office located at 4385, 11117697 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYLTON LIMITED?

toggle

HYLTON LIMITED is currently Active. It was registered on 19/12/2017 .

Where is HYLTON LIMITED located?

toggle

HYLTON LIMITED is registered at 4385, 11117697 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does HYLTON LIMITED do?

toggle

HYLTON LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for HYLTON LIMITED?

toggle

The latest filing was on 02/08/2024: Registered office address changed to PO Box 4385, 11117697 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-02.