HYTRAC LIFTS LIMITED

Register to unlock more data on OkredoRegister

HYTRAC LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02925938

Incorporation date

04/05/1994

Size

Full

Contacts

Registered address

Registered address

16 Portersfield Road, Warley, Cradley Heath, West Midlands B64 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2020
First Gazette notice for voluntary strike-off
dot icon16/11/2020
Application to strike the company off the register
dot icon25/08/2020
Termination of appointment of Steve John Smith as a director on 2020-06-10
dot icon07/07/2020
Second filing of Confirmation Statement dated 18/05/2020
dot icon18/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/04/2020
Registered office address changed from Third Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull B90 4BN England to 16 Portersfield Road Warley Cradley Heath West Midlands B64 7BN on 2020-04-27
dot icon19/11/2019
Cessation of Thyssenkrupp Uk Plc as a person with significant control on 2019-11-12
dot icon19/11/2019
Notification of Thyssenkrupp Ag as a person with significant control on 2019-11-12
dot icon22/06/2019
Termination of appointment of Roy John Casey as a director on 2019-06-21
dot icon08/06/2019
Confirmation statement made on 2019-05-05 with updates
dot icon19/03/2019
Full accounts made up to 2018-09-29
dot icon26/11/2018
Statement by Directors
dot icon26/11/2018
Statement of capital on 2018-11-26
dot icon26/11/2018
Solvency Statement dated 30/10/18
dot icon26/11/2018
Resolutions
dot icon21/10/2018
Termination of appointment of Bennet Ahrens as a director on 2017-12-31
dot icon21/10/2018
Termination of appointment of Andrew Penny as a director on 2018-10-01
dot icon06/10/2018
Full accounts made up to 2017-09-29
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon11/05/2018
Termination of appointment of Katie Victoria Powell as a director on 2018-05-11
dot icon11/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon16/09/2017
Appointment of Ms Katie Victoria Powell as a director on 2017-09-11
dot icon16/09/2017
Appointment of Mr Steve John Smith as a director on 2017-09-11
dot icon16/09/2017
Appointment of Mr Roy John Casey as a director on 2017-09-11
dot icon16/09/2017
Appointment of Mr Mark James Adam Kalinowski as a director on 2017-09-11
dot icon14/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon08/05/2017
Registered office address changed from Unit 9 Telford Way Stephenson Ind Est Coalville Leicestershire LE67 3HE to Third Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull B90 4BN on 2017-05-08
dot icon31/01/2017
Current accounting period extended from 2017-07-31 to 2017-09-30
dot icon31/01/2017
Appointment of Mr Bennet Ahrens as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Andrew Penny as a secretary on 2017-01-31
dot icon31/01/2017
Termination of appointment of Julie Penny as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of John Andrew Boyer as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Joanne Boyer as a director on 2017-01-31
dot icon25/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/06/2015
Director's details changed for John Andrew Boyer on 2015-05-01
dot icon05/06/2015
Secretary's details changed for Andrew Penny on 2015-05-01
dot icon05/06/2015
Director's details changed for Joanne Boyer on 2015-05-01
dot icon04/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon03/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon27/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon22/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon24/06/2010
Director's details changed for Andrew Penny on 2010-04-01
dot icon24/06/2010
Director's details changed for Julie Penny on 2010-04-01
dot icon24/06/2010
Director's details changed for John Andrew Boyer on 2010-01-01
dot icon24/06/2010
Secretary's details changed for Andrew Penny on 2010-04-01
dot icon24/06/2010
Director's details changed for Joanne Boyer on 2010-01-01
dot icon12/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/02/2010
Previous accounting period shortened from 2010-01-31 to 2009-07-31
dot icon12/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon25/09/2009
Accounting reference date shortened from 31/05/2009 to 31/01/2009
dot icon17/06/2009
Return made up to 05/05/09; full list of members
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2008
Return made up to 05/05/08; no change of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-05-31
dot icon17/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/01/2008
Accounting reference date shortened from 31/08/07 to 31/05/07
dot icon25/09/2007
Return made up to 05/05/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/04/2007
Accounting reference date shortened from 31/05/07 to 31/08/06
dot icon01/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/05/2006
Return made up to 05/05/06; full list of members
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon08/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon12/06/2005
Return made up to 05/05/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon29/04/2004
Return made up to 05/05/04; full list of members
dot icon26/02/2004
Registered office changed on 26/02/04 from: unit 6 atlas court atlas road hermitage industrial estate coalville leicestershire LE67 3FL
dot icon20/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon29/06/2003
Return made up to 05/05/03; full list of members
dot icon30/05/2003
Particulars of mortgage/charge
dot icon08/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon23/05/2002
Return made up to 05/05/02; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon09/10/2001
Ad 30/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/2001
Return made up to 05/05/01; full list of members
dot icon24/08/2000
Full accounts made up to 2000-05-31
dot icon15/05/2000
Return made up to 05/05/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-05-31
dot icon04/05/1999
Return made up to 05/05/99; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-05-31
dot icon02/06/1998
Return made up to 05/05/98; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-05-31
dot icon25/09/1997
Registered office changed on 25/09/97 from: 26 roman road birstall leicester LE4 4BA
dot icon03/06/1997
Return made up to 05/05/97; no change of members
dot icon21/02/1997
Particulars of mortgage/charge
dot icon28/01/1997
Accounts for a small company made up to 1996-05-31
dot icon04/10/1996
Particulars of mortgage/charge
dot icon09/05/1996
Return made up to 05/05/96; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-05-31
dot icon15/05/1995
Return made up to 05/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
New secretary appointed;new director appointed
dot icon24/05/1994
New director appointed
dot icon24/05/1994
Accounting reference date notified as 31/05
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon05/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2018
dot iconLast change occurred
28/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/09/2018
dot iconNext account date
28/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyer, John Andrew
Secretary
04/05/1994 - 23/04/2006
-
Boyer, John Andrew
Director
04/05/1994 - 30/01/2017
-
Penny, Andrew
Secretary
23/04/2006 - 30/01/2017
-
Kalinowski, Mark James Adam
Director
10/09/2017 - Present
28
Corporate Administration Services Limited
Nominee Director
04/05/1994 - 04/05/1994
1932

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYTRAC LIFTS LIMITED

HYTRAC LIFTS LIMITED is an(a) Dissolved company incorporated on 04/05/1994 with the registered office located at 16 Portersfield Road, Warley, Cradley Heath, West Midlands B64 7BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYTRAC LIFTS LIMITED?

toggle

HYTRAC LIFTS LIMITED is currently Dissolved. It was registered on 04/05/1994 and dissolved on 15/03/2021.

Where is HYTRAC LIFTS LIMITED located?

toggle

HYTRAC LIFTS LIMITED is registered at 16 Portersfield Road, Warley, Cradley Heath, West Midlands B64 7BN.

What does HYTRAC LIFTS LIMITED do?

toggle

HYTRAC LIFTS LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for HYTRAC LIFTS LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.