Company NameHyghlyne Ltd
DirectorJeroen Amandus Denise Vanderhaeghen
Company StatusActive
Company Number09351838
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)
Previous NameHyghline Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJeroen Amandus Denise Vanderhaeghen
Date of BirthJune 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed11 December 2014(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £0.1Jeroen Amandus Denise Vanderhaeghen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 15 August 2016 (1 page)
6 January 2016Director's details changed for Jeroen Amandus Denise Vanderhaeghen on 18 December 2015 (2 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
6 January 2016Director's details changed for Jeroen Amandus Denise Vanderhaeghen on 18 December 2015 (2 pages)
22 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 1,000
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 1,000
(3 pages)
15 December 2014Company name changed hyghline LTD\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
15 December 2014Company name changed hyghline LTD\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
11 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)