Hys Group Limited
- Active
- Incorporated on 11 Sep 2014
Reg Address: 24 Park Road South, Havant PO9 1HB
Previous Names:
Hamble Property Holdings Ltd - 10 Aug 2015
Hamble Property Holdings Ltd - 11 Sep 2014
Company Classifications:
96090 - Other service activities n.e.c.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hys Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Morris Bicket | Director | 19 Jan 2015 | British | Active |
2 | Simon James Tate | Director | 16 Jan 2015 | British | Active |
3 | Timothy John Yetman | Director | 16 Jan 2015 | British | Active |
4 | Nicholas Gilbert Griffith | Director | 11 Sep 2014 | - | Active |
5 | Susan Wendy Hewitson | Secretary | 11 Sep 2014 | - | Resigned 16 Jan 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Simon James Tate Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jul 2016 | British | Active |
2 | Mr Robert Morris Bicket Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jul 2016 | British | Active |
3 | Mr Timothy John Yetman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jul 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hys Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 19 Sep 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 8 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 20 Sep 2022 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 2 Sep 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 30 Sep 2020 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 31 Jul 2020 | Download PDF 7 Pages |
7 | Confirmation Statement - No Updates | 3 Oct 2019 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 24 May 2019 | Download PDF 8 Pages |
9 | Confirmation Statement - No Updates | 27 Sep 2018 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 27 Jun 2018 | Download PDF 8 Pages |
11 | Incorporation - Memorandum Articles | 8 May 2018 | Download PDF 19 Pages |
12 | Resolution | 8 May 2018 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 3 Nov 2017 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 19 Jul 2017 | Download PDF 8 Pages |
15 | Confirmation Statement - Updates | 19 Oct 2016 | Download PDF 8 Pages |
16 | Accounts - Total Exemption Small | 10 Jun 2016 | Download PDF 8 Pages |
17 | Capital - Allotment Shares | 18 Apr 2016 | Download PDF 5 Pages |
18 | Resolution | 18 Apr 2016 | Download PDF 1 Pages |
19 | Accounts - Change Account Reference Date Company Previous Extended | 10 Feb 2016 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2015 | Download PDF 8 Pages |
21 | Change Of Name - Certificate Company | 10 Aug 2015 | Download PDF 3 Pages |
22 | Capital - Allotment Shares | 26 Jun 2015 | Download PDF 4 Pages |
23 | Resolution | 26 Jun 2015 | Download PDF 20 Pages |
24 | Capital - Allotment Shares | 27 Feb 2015 | Download PDF 5 Pages |
25 | Resolution | 27 Feb 2015 | Download PDF 20 Pages |
26 | Capital - Allotment Shares | 27 Feb 2015 | Download PDF 5 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Feb 2015 | Download PDF 30 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Jan 2015 | Download PDF 31 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2015 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2015 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old New | 22 Jan 2015 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 22 Jan 2015 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 22 Jan 2015 | Download PDF 2 Pages |
34 | Capital - Allotment Shares | 13 Jan 2015 | Download PDF 4 Pages |
35 | Capital - Alter Shares Subdivision | 12 Jan 2015 | Download PDF 5 Pages |
36 | Incorporation - Company | 11 Sep 2014 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.