General information

Name:

Heypac Ltd

Office Address:

Unit 3 The Royston Centre Lynchford Road, Ash Vale GU12 5PQ Aldershot

Number: 01386560

Incorporation date: 1978-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Aldershot under the ID 01386560. This firm was started in 1978. The office of the firm is located at Unit 3 The Royston Centre Lynchford Road, Ash Vale. The zip code for this place is GU12 5PQ. This firm's classified under the NACE and SIC code 28131 meaning Manufacture of pumps. The firm's most recent filed accounts documents cover the period up to 31st March 2023 and the most recent confirmation statement was submitted on 6th July 2023.

Currently, the directors registered by the company include: Nicholas H. assigned to lead the company twenty one years ago and Derek M. assigned to lead the company 33 years ago. In order to provide support to the directors, this particular company has been utilizing the expertise of Nicholas H. as a secretary for the last seven years.

Nicholas H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Nicholas H.

Role: Secretary

Appointed: 01 July 2017

Latest update: 30 January 2024

Nicholas H.

Role: Director

Appointed: 05 April 2003

Latest update: 30 January 2024

Derek M.

Role: Director

Appointed: 12 July 1991

Latest update: 30 January 2024

People with significant control

Nicholas H.
Notified on 12 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
45
Company Age

Closest companies