Hypnos Limited PRINCES RISBOROUGH


Hypnos started in year 1926 as Private Limited Company with registration number 00213405. The Hypnos company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Princes Risborough at 1 Longwick Road. Postal code: HP27 9RT.

The company has 2 directors, namely David B., James K.. Of them, James K. has been with the company the longest, being appointed on 17 August 2010 and David B. has been with the company for the least time - from 1 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hypnos Limited Address / Contact

Office Address 1 Longwick Road
Town Princes Risborough
Post code HP27 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00213405
Date of Incorporation Sat, 24th Apr 1926
Industry Manufacture of mattresses
End of financial Year 30th June
Company age 98 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Sat, 25th Jun 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

David B.

Position: Director

Appointed: 01 August 2022

James K.

Position: Director

Appointed: 17 August 2010

Peter K.

Position: Director

Resigned: 09 October 2018

Geoffrey G.

Position: Secretary

Resigned: 01 July 1998

James M.

Position: Director

Appointed: 01 July 2020

Resigned: 20 June 2022

John W.

Position: Director

Appointed: 01 July 2020

Resigned: 01 October 2021

Christopher W.

Position: Director

Appointed: 20 June 2013

Resigned: 01 July 2020

Stephen W.

Position: Director

Appointed: 13 May 2008

Resigned: 01 July 2020

Robert E.

Position: Director

Appointed: 12 November 2007

Resigned: 06 November 2020

John W.

Position: Director

Appointed: 01 August 2006

Resigned: 20 June 2013

Geoffrey G.

Position: Secretary

Appointed: 28 December 2000

Resigned: 31 March 2011

Paul P.

Position: Secretary

Appointed: 01 July 1998

Resigned: 28 December 2000

Geoffrey W.

Position: Director

Appointed: 22 April 1996

Resigned: 31 December 2005

David B.

Position: Director

Appointed: 22 April 1996

Resigned: 30 September 2005

Paul J.

Position: Director

Appointed: 01 January 1994

Resigned: 28 July 2006

John M.

Position: Director

Appointed: 01 December 1993

Resigned: 02 February 1996

Leslie M.

Position: Director

Appointed: 21 July 1992

Resigned: 27 November 1992

Terry B.

Position: Director

Appointed: 21 July 1992

Resigned: 20 June 2013

Patrick B.

Position: Director

Appointed: 09 October 1991

Resigned: 23 July 1996

Dennis P.

Position: Director

Appointed: 22 August 1991

Resigned: 14 July 1995

David G.

Position: Director

Appointed: 22 August 1991

Resigned: 30 August 1992

David W.

Position: Director

Appointed: 22 August 1991

Resigned: 09 October 1991

Richard Y.

Position: Director

Appointed: 22 August 1991

Resigned: 27 January 1995

Geoffrey G.

Position: Director

Appointed: 22 August 1991

Resigned: 31 March 2011

Michael C.

Position: Director

Appointed: 22 August 1991

Resigned: 06 August 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Peter K. This PSC has significiant influence or control over this company,.

Peter K.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 25th June 2022
filed on: 28th, March 2023
Free Download (33 pages)

Company search

Advertisements