Company NameHypervac Limited
DirectorStephen Derek Hawes
Company StatusActive
Company Number01401267
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)
Previous NameDukacree Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Derek Hawes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(33 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Bridget Hawes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 06 December 2011)
RoleFarm Vacination Officer
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMrs Shirley Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address5 Elwyn Road
Tiptree
Essex
Co5
Secretary NameStephen Derek Hawes
NationalityBritish
StatusResigned
Appointed24 November 2003(25 years after company formation)
Appointment Duration8 years (resigned 16 December 2011)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS

Contact

Websitewww.humanetechnology.co.uk
Email address[email protected]
Telephone0116 2302989
Telephone regionLeicester

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Stephen Derek Hawes
50.00%
Ordinary
1 at £1Alison Joy Basil
25.00%
Ordinary A
1 at £1Stephen Derek Hawes
25.00%
Ordinary A

Financials

Year2014
Net Worth£205,179
Cash£80,500
Current Liabilities£34,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(4 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Appointment of Mr Stephen Derek Hawes as a director (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
10 January 2012Appointment of Mr Stephen Derek Hawes as a director (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
9 January 2012Termination of appointment of Stephen Hawes as a secretary (1 page)
9 January 2012Termination of appointment of Bridget Hawes as a director (1 page)
9 January 2012Termination of appointment of Stephen Hawes as a secretary (1 page)
9 January 2012Termination of appointment of Bridget Hawes as a director (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Stephen Derek Hawes on 14 December 2009 (1 page)
5 January 2010Secretary's details changed for Stephen Derek Hawes on 14 December 2009 (1 page)
5 January 2010Director's details changed for Mrs Bridget Hawes on 14 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Bridget Hawes on 14 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 21/12/05; full list of members (3 pages)
12 January 2006Return made up to 21/12/05; full list of members (3 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
5 January 2006Registered office changed on 05/01/06 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
5 January 2006Director's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Return made up to 21/12/04; full list of members (6 pages)
29 January 2005Return made up to 21/12/04; full list of members (6 pages)
17 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/04
(6 pages)
17 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/04
(6 pages)
31 December 2003Registered office changed on 31/12/03 from: red lodge langford little park langford maldon essex CM9 7SX (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Registered office changed on 31/12/03 from: red lodge langford little park langford maldon essex CM9 7SX (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (2 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Return made up to 21/12/02; full list of members (6 pages)
20 January 2003Return made up to 21/12/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
12 January 2001Return made up to 21/12/00; full list of members (6 pages)
12 January 2001Return made up to 21/12/00; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 21/12/99; full list of members (6 pages)
24 March 2000Return made up to 21/12/99; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 21/12/98; no change of members (4 pages)
27 January 1999Return made up to 21/12/98; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1998Return made up to 21/12/97; no change of members (4 pages)
18 February 1998Return made up to 21/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Return made up to 21/12/96; full list of members (6 pages)
12 February 1997Return made up to 21/12/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Return made up to 21/12/95; no change of members (4 pages)
18 January 1996Return made up to 21/12/95; no change of members (4 pages)