Hymec Aerospace (Uk) Limited

DataGardener
hymec aerospace (uk) limited
live
Small

Hymec Aerospace (uk) Limited

03754054Private Limited With Share Capital

191 Plymbridge Road, Estover, Plymouth, PL67JS
Incorporated

19/04/1999

Company Age

27 years

Directors

5

Employees

17

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Hymec Aerospace (uk) Limited (03754054) is a private limited with share capital incorporated on 19/04/1999 (27 years old) and registered in plymouth, PL67JS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Manufacturing and assembly of aircraft interior components.founded in 1970 currently recruiting skilled staff

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 19/04/1999
PL67JS
17 employees

Financial Overview

Total Assets

£11.00M

Liabilities

£6.25M

Net Assets

£4.76M

Est. Turnover

£6.16M

AI Estimated
Unreported
Cash

£158.3K

Key Metrics

17

Employees

5

Directors

9

Shareholders

1

CCJs

Board of Directors

5

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-11-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-11-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-11-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2020
Confirmation Statement
Category:Confirmation Statement
Date:28-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2019
Legacy
Category:Capital
Date:20-09-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-09-2019
Legacy
Category:Insolvency
Date:20-09-2019
Resolution
Category:Resolution
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:17-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-03-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-12-2017
Capital Allotment Shares
Category:Capital
Date:11-10-2017
Memorandum Articles
Category:Incorporation
Date:06-10-2017
Resolution
Category:Resolution
Date:06-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-04-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:18-03-2014
Capital Allotment Shares
Category:Capital
Date:13-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-09-2012
Resolution
Category:Resolution
Date:12-09-2012
Resolution
Category:Resolution
Date:20-07-2012
Legacy
Category:Mortgage
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Legacy
Category:Mortgage
Date:20-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2011

Import / Export

Imports
12 Months10
60 Months51
Exports
12 Months10
60 Months50

Risk Assessment

very low risk

International Score

Accounts

Typesmall company
Due Date31/03/2027
Filing Date06/03/2026
Latest Accounts30/06/2025

Trading Addresses

191 Plymbridge Road, Estover, Plymouth, Pl6 7Js, PL67JSRegistered

Contact

441752511002
hymec.net
191 Plymbridge Road, Estover, Plymouth, PL67JS