Hypestar Ltd MIDDLESBROUGH


Hypestar started in year 2014 as Private Limited Company with registration number 09278329. The Hypestar company has been functioning successfully for ten years now and its status is active. The firm's office is based in Middlesbrough at 4 Eggleston Court. Postal code: TS2 1RU.

The company has 3 directors, namely Andrea C., Catherine R. and Philip T.. Of them, Catherine R., Philip T. have been with the company the longest, being appointed on 23 October 2014 and Andrea C. has been with the company for the least time - from 3 June 2016. As of 9 June 2024, there were 3 ex directors - Martin F., Andrew L. and others listed below. There were no ex secretaries.

Hypestar Ltd Address / Contact

Office Address 4 Eggleston Court
Office Address2 Riverside Park Industrial Estate
Town Middlesbrough
Post code TS2 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09278329
Date of Incorporation Thu, 23rd Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Andrea C.

Position: Director

Appointed: 03 June 2016

Catherine R.

Position: Director

Appointed: 23 October 2014

Philip T.

Position: Director

Appointed: 23 October 2014

Martin F.

Position: Director

Appointed: 23 October 2014

Resigned: 15 June 2017

Andrew L.

Position: Director

Appointed: 23 October 2014

Resigned: 28 April 2015

Helen Z.

Position: Director

Appointed: 23 October 2014

Resigned: 28 April 2015

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Catherine R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrea C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin F.

Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 105-68      
Balance Sheet
Cash Bank In Hand13 571547      
Cash Bank On Hand 5479639831 20620 4442693
Current Assets13 5714 1151 39812 96922 12245 76043 8853
Debtors 3 56843511 98620 91625 31643 616 
Net Assets Liabilities -68-14 789 10 51614 69914 993-8 515
Net Assets Liabilities Including Pension Asset Liability2 105-68      
Other Debtors 3 568 10 48617 83323 83342 133 
Property Plant Equipment 1 112166     
Tangible Fixed Assets2 0581 112      
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve2 099-74      
Shareholder Funds2 105-68      
Other
Accrued Liabilities 4805 908     
Accumulated Depreciation Impairment Property Plant Equipment 1 7262 6722 8382 8382 8382 838 
Average Number Employees During Period  344433
Creditors 5 07316 35312 57211 60620 00015 5128 518
Creditors Due Within One Year13 1125 073      
Increase From Depreciation Charge For Year Property Plant Equipment  946166    
Net Current Assets Liabilities459-958-14 95539710 51634 69930 505-8 515
Number Shares Allotted68      
Other Creditors  10 93011 6426 22220 00015 5128 518
Other Taxation Social Security Payable  1 6311504 0524 0003 100 
Par Value Share11      
Property Plant Equipment Gross Cost 2 8382 8382 8382 8382 8382 838 
Provisions For Liabilities Balance Sheet Subtotal 222      
Provisions For Liabilities Charges412222      
Share Capital Allotted Called Up Paid66      
Tangible Fixed Assets Additions2 838       
Tangible Fixed Assets Cost Or Valuation2 838       
Tangible Fixed Assets Depreciation7801 726      
Tangible Fixed Assets Depreciation Charged In Period780946      
Total Assets Less Current Liabilities2 517154-14 78939710 51634 69930 505-8 515
Trade Creditors Trade Payables  3 7927801 332839838 
Trade Debtors Trade Receivables  4351 5003 0831 4831 483 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 838
Disposals Property Plant Equipment       2 838

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search