You are here: bizstats.co.uk > a-z index > H list > HY list

Hyway Cabling Ltd SLOUGH


Founded in 2014, Hyway Cabling, classified under reg no. 09093914 is an active company. Currently registered at Regus Building 268 Bath Road SL1 4DX, Slough the company has been in the business for ten years. Its financial year was closed on Thu, 30th May and its latest financial statement was filed on May 31, 2022.

There is a single director in the company at the moment - David B., appointed on 19 June 2014. In addition, a secretary was appointed - David B., appointed on 19 June 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Raymond A. who worked with the the company until 19 June 2014.

Hyway Cabling Ltd Address / Contact

Office Address Regus Building 268 Bath Road
Office Address2 Berkshire
Town Slough
Post code SL1 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09093914
Date of Incorporation Thu, 19th Jun 2014
Industry Distribution of electricity
End of financial Year 30th May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

David B.

Position: Secretary

Appointed: 19 June 2014

David B.

Position: Director

Appointed: 19 June 2014

Raymond A.

Position: Director

Appointed: 19 June 2014

Resigned: 19 June 2014

Allen C.

Position: Director

Appointed: 19 June 2014

Resigned: 25 May 2022

Raymond A.

Position: Secretary

Appointed: 19 June 2014

Resigned: 19 June 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is David B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alan C. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan C.

Notified on 19 June 2016
Ceased on 25 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-302018-05-302019-05-302020-05-302021-05-302021-05-312022-05-31
Net Worth32 800-11 062       
Balance Sheet
Current Assets62 63521 110124 68869 5399 9208 18671 26871 26871 236
Net Assets Liabilities -11 05827 2502 841-2161 4211 9581 9582
Net Assets Liabilities Including Pension Asset Liability32 800-11 062       
Reserves/Capital
Shareholder Funds32 800-11 062       
Other
Average Number Employees During Period    22333
Creditors 35 34797 43866 69810 1368 03147 64347 64349 134
Fixed Assets4 2393 179       
Gross Profit Loss     87 848148 068  
Net Current Assets Liabilities28 561-14 24127 2502 841-2161 42123 62523 62522 102
Other Operating Expenses Format2     54 77067 245  
Other Operating Income Format2     2 8673 806  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 266   
Profit Loss     9 38128 537  
Profit Loss On Ordinary Activities Before Tax     9 88635 268  
Raw Materials Consumables Used     22 39042 034  
Staff Costs Employee Benefits Expense     23 19245 555  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     5056 731  
Total Assets Less Current Liabilities32 800-11 06227 2502 841-2161 42123 62523 62522 102
Turnover Revenue     107 371186 296  
Creditors Due Within One Year34 07535 351       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates May 27, 2023
filed on: 7th, July 2023
Free Download (3 pages)

Company search