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

Hyzone Limited HAMILTON


Founded in 2002, Hyzone, classified under reg no. SC227515 is an active company. Currently registered at 12-14 Duke Street ML3 7DT, Hamilton the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 8 directors in the the firm, namely Jillian S., Elaine S. and Ian B. and others. In addition one secretary - Robert Y. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hyzone Limited Address / Contact

Office Address 12-14 Duke Street
Office Address2 C/o St John's Church
Town Hamilton
Post code ML3 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227515
Date of Incorporation Tue, 29th Jan 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Jillian S.

Position: Director

Appointed: 07 September 2023

Elaine S.

Position: Director

Appointed: 26 March 2020

Ian B.

Position: Director

Appointed: 31 January 2020

Robert Y.

Position: Director

Appointed: 30 January 2020

Robert Y.

Position: Secretary

Appointed: 30 January 2020

Joanne H.

Position: Director

Appointed: 15 October 2019

Lesley A.

Position: Director

Appointed: 15 October 2019

Margaret M.

Position: Director

Appointed: 15 October 2019

Alan A.

Position: Director

Appointed: 20 November 2006

Jonathan L.

Position: Director

Appointed: 15 October 2019

Resigned: 28 May 2020

James C.

Position: Secretary

Appointed: 06 June 2007

Resigned: 31 January 2020

James C.

Position: Director

Appointed: 06 June 2007

Resigned: 30 January 2020

Norman M.

Position: Director

Appointed: 20 November 2006

Resigned: 31 January 2013

Alison P.

Position: Director

Appointed: 20 November 2006

Resigned: 07 September 2023

Andrew P.

Position: Director

Appointed: 29 January 2002

Resigned: 30 September 2002

Robin W.

Position: Secretary

Appointed: 29 January 2002

Resigned: 06 June 2007

George B.

Position: Director

Appointed: 29 January 2002

Resigned: 07 April 2005

Arthur B.

Position: Director

Appointed: 29 January 2002

Resigned: 22 October 2007

Robert K.

Position: Director

Appointed: 29 January 2002

Resigned: 30 June 2011

Norma M.

Position: Director

Appointed: 29 January 2002

Resigned: 30 September 2004

Ian B.

Position: Director

Appointed: 29 January 2002

Resigned: 30 January 2020

Margaret R.

Position: Director

Appointed: 29 January 2002

Resigned: 02 September 2003

John T.

Position: Director

Appointed: 29 January 2002

Resigned: 01 April 2008

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Joanne H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Ian B. This PSC has significiant influence or control over the company,.

Joanne H.

Notified on 30 January 2020
Nature of control: significiant influence or control

Ian B.

Notified on 1 January 2017
Ceased on 31 May 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 20th, September 2023
Free Download (18 pages)

Company search