Hycon Limited

General information

Name:

Hycon Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 03316060

Incorporation date: 1997-02-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03316060 twenty seven years ago, Hycon Limited was set up as a Private Limited Company. Its current registration address is Wyvols Court Basingstoke Road, Swallowfield Reading. This company's Standard Industrial Classification Code is 28120 which stands for Manufacture of fluid power equipment. Tuesday 31st May 2022 is the last time the company accounts were reported.

There seems to be a team of two directors leading the company now, namely Jason L. and Warran L. who have been doing the directors obligations since July 2004. In order to provide support to the directors, this specific company has been using the skills of Warran L. as a secretary since February 1997.

Executives who have control over the firm are as follows: Warran L. has substantial control or influence over the company. Jason L. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jason L.

Role: Director

Appointed: 20 July 2004

Latest update: 4 January 2024

Warran L.

Role: Secretary

Appointed: 11 February 1997

Latest update: 4 January 2024

Warran L.

Role: Director

Appointed: 11 February 1997

Latest update: 4 January 2024

People with significant control

Warran L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jason L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Annual Accounts 16 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 16 September 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 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 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 30 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2014 - 2015

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 28120 : Manufacture of fluid power equipment
27
Company Age

Closest companies