HYTEK (GB) LIMITED

Register to unlock more data on OkredoRegister

HYTEK (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01915382

Incorporation date

21/05/1985

Size

Full

Contacts

Registered address

Registered address

Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Appointment of Ms Lucy Katherine Cubitt as a director on 2025-08-18
dot icon09/07/2025
Director's details changed for Mr Carl Philip Coutts Trotter on 2025-04-01
dot icon22/04/2025
Director's details changed for Mr Gerhard Van Vuuren on 2018-05-16
dot icon22/01/2025
Register inspection address has been changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT
dot icon21/01/2025
Director's details changed for Mr Graham Joseph Morrell on 2025-01-21
dot icon21/01/2025
Director's details changed for Andrew Seal on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Ian Mccreeth on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Carl Philip Coutts Trotter on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Andrew Keith Olive on 2025-01-21
dot icon21/01/2025
Registered office address changed from C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG United Kingdom to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Gerhard Van Vuuren on 2025-01-21
dot icon21/01/2025
Change of details for Flowmax Limited as a person with significant control on 2025-01-21
dot icon02/01/2025
Registration of charge 019153820012, created on 2024-12-23
dot icon17/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon04/12/2024
Change of details for Flowmax Limited as a person with significant control on 2024-12-02
dot icon03/12/2024
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Carl Philip Coutts Trotter on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Andrew Keith Olive on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Graham Joseph Morrell on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Gerhard Van Vuuren on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Ian Mccreeth on 2024-12-02
dot icon03/12/2024
Director's details changed for Andrew Seal on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Ian Mccreeth on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Gerhard Van Vuuren on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Andrew Keith Olive on 2024-12-02
dot icon02/12/2024
Director's details changed for Andrew Seal on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Carl Philip Coutts Trotter on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Graham Joseph Morrell on 2024-12-02
dot icon02/12/2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02
dot icon02/12/2024
Change of details for Flowmax Limited as a person with significant control on 2024-12-02
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Director's details changed for Mr Carl Philip Coutts Trotter on 2024-07-08
dot icon05/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Carl Philip Coutts Trotter on 2023-06-01
dot icon17/07/2023
Director's details changed for Mr Graham Joseph Morrell on 2023-06-01
dot icon29/06/2023
Termination of appointment of Sam Michael Sweeney as a director on 2023-06-28
dot icon09/06/2023
Appointment of Mrs Jacqueline Mary Davies as a director on 2023-06-08
dot icon13/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon26/10/2022
Termination of appointment of Nicola Jane Stamp as a director on 2022-09-15
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
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
5.06M
-
0.00
183.90K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamp, Nicola Jane
Director
29/08/2017 - 24/03/2020
7
Stamp, Nicola Jane
Director
14/01/2022 - 15/09/2022
7
Russell, Martin William
Director
17/04/2020 - 14/01/2022
10
Morrell, Graham Joseph
Director
08/07/2016 - Present
20
Nel, Graham Ernest
Director
31/01/2006 - 16/05/2018
11

Persons with Significant Control

1
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 HYTEK (GB) LIMITED

HYTEK (GB) LIMITED is an(a) Active company incorporated on 21/05/1985 with the registered office located at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT. There are currently 8 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 HYTEK (GB) LIMITED?

toggle

HYTEK (GB) LIMITED is currently Active. It was registered on 21/05/1985 .

Where is HYTEK (GB) LIMITED located?

toggle

HYTEK (GB) LIMITED is registered at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT.

What does HYTEK (GB) LIMITED do?

toggle

HYTEK (GB) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for HYTEK (GB) LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-27 with updates.