Hyline Security (UK) Limited NEWMARKET


Hyline Security (UK) started in year 2012 as Private Limited Company with registration number 08224498. The Hyline Security (UK) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Newmarket at Rosalind Franklin House. Postal code: CB8 7XN.

The company has 2 directors, namely Antony H., Frederick S.. Of them, Antony H., Frederick S. have been with the company the longest, being appointed on 21 September 2012. As of 25 April 2024, there were 2 ex directors - Susan C., Susan C. and others listed below. There were no ex secretaries.

Hyline Security (UK) Limited Address / Contact

Office Address Rosalind Franklin House
Office Address2 Fordham Road
Town Newmarket
Post code CB8 7XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08224498
Date of Incorporation Fri, 21st Sep 2012
Industry Private security activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Antony H.

Position: Director

Appointed: 21 September 2012

Frederick S.

Position: Director

Appointed: 21 September 2012

Susan C.

Position: Director

Appointed: 23 May 2016

Resigned: 30 May 2018

Susan C.

Position: Director

Appointed: 17 July 2014

Resigned: 12 February 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Antony H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Frederick S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Antony H.

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

Frederick S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth73 1301 2622207 341       
Balance Sheet
Cash Bank On Hand   18 584-4 205-892-1 27326 81717 5026 5557 166
Current Assets253 746172 857333 532236 133286 187323 900368 336385 030331 337312 253369 346
Debtors253 336165 789316 568217 549290 392324 792245 316371 158313 835305 698362 180
Net Assets Liabilities   7 34122 7185 2689 10420 5944882 21756 705
Other Debtors   64 246121 57697 375129 34381 813171 121133 762162 784
Property Plant Equipment   57213 73130 97627 49125 65011 3312 792482
Cash Bank In Hand4107 06816 96418 584       
Net Assets Liabilities Including Pension Asset Liability73 1301 2622207 341       
Tangible Fixed Assets7 6395 7302 750572       
Reserves/Capital
Called Up Share Capital200200210210       
Profit Loss Account Reserve72 9301 062107 131       
Shareholder Funds73 1301 2622207 341       
Other
Accrued Liabilities        1 6001 6001 600
Accumulated Depreciation Impairment Property Plant Equipment   12 14715 42421 61830 19047 90762 64671 70459 314
Additions Other Than Through Business Combinations Property Plant Equipment    16 43623 4395 08715 875420519 
Amounts Owed By Group Undertakings Participating Interests   10 11410 11410 11410 11410 114   
Average Number Employees During Period   2020202631363223
Bank Overdrafts   84 137118 202162 747160 208158 344   
Corporation Tax Payable   46 64842 05122 766     
Creditors   229 250274 454343 723251 545385 210340 026312 296313 031
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -14 700
Disposals Property Plant Equipment          -14 700
Increase From Depreciation Charge For Year Property Plant Equipment    3 2776 19413 57217 71714 7399 0582 310
Net Current Assets Liabilities71 79733-1 6296 88311 733-19 823-7 502-180-8 689-4356 315
Number Shares Issued Fully Paid       210210210210
Other Creditors   10 5029 84810 100-131 757171 290122 316143 488121 958
Other Taxation Social Security Payable   59 11343 32657 096     
Par Value Share   1    111
Prepayments        4 288  
Property Plant Equipment Gross Cost   12 71929 15552 59457 68173 55773 97774 49659 796
Provisions For Liabilities Balance Sheet Subtotal   1142 7465 8855 2234 8752 15453292
Taxation Social Security Payable     79 862107 711138 360177 805135 943151 033
Total Assets Less Current Liabilities79 4365 7631 1217 45525 46411 15314 98925 4692 6422 74956 797
Trade Creditors Trade Payables   28 85061 02791 014115 38388 50638 30431 26538 440
Trade Debtors Trade Receivables   143 189158 702217 303230 152268 346138 426171 936199 396
Amount Specific Advance Or Credit Directors   35 66864 879  -51 406-60 759-58 858-56 195
Amount Specific Advance Or Credit Made In Period Directors    84 211   -9 353  
Amount Specific Advance Or Credit Repaid In Period Directors    55 000    1 9012 663
Director Remuneration       11 99915 92224 00024 000
Creditors Due After One Year6 3064 501901        
Creditors Due Within One Year181 949172 824335 161229 250       
Fixed Assets7 6395 7302 750572       
Number Shares Allotted   210       
Provisions For Liabilities Charges   114       
Share Capital Allotted Called Up Paid  210210       
Tangible Fixed Assets Additions11 459 1 260        
Tangible Fixed Assets Cost Or Valuation11 45911 45912 71912 719       
Tangible Fixed Assets Depreciation3 8205 7299 96912 147       
Tangible Fixed Assets Depreciation Charged In Period3 820 4 2402 178       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, October 2023
Free Download (13 pages)

Company search