Background WavePink WaveYellow Wave

HYTECH GLASS LIVERPOOL LIMITED (15022279)

HYTECH GLASS LIVERPOOL LIMITED (15022279) is an active UK company. incorporated on 24 July 2023. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (23120). HYTECH GLASS LIVERPOOL LIMITED has been registered for 2 years. Current directors include NORRIS, Robert William.

Company Number
15022279
Status
active
Type
ltd
Incorporated
24 July 2023
Age
2 years
Address
Unit 1 Lockside Road, Leeds, LS10 1EP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
NORRIS, Robert William
SIC Codes
23120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYTECH GLASS LIVERPOOL LIMITED

HYTECH GLASS LIVERPOOL LIMITED is an active company incorporated on 24 July 2023 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120). HYTECH GLASS LIVERPOOL LIMITED was registered 2 years ago.(SIC: 23120)

Status

active

Active since 2 years ago

Company No

15022279

LTD Company

Age

2 Years

Incorporated 24 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 24 July 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Unit 1 Lockside Road Leeds, LS10 1EP,

Previous Addresses

75 Cherry Avenue Walton Liverpool Merseyside L4 6UY United Kingdom
From: 24 July 2023To: 28 August 2024
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Sept 23
Loan Cleared
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NORRIS, Robert William

Active
Lockside Road, LeedsLS10 1EP
Born February 1969
Director
Appointed 21 Aug 2024

CLARKE, Amanda Jane

Resigned
Walton, LiverpoolL4 6UY
Born March 1971
Director
Appointed 24 Jul 2023
Resigned 21 Aug 2024

WOOLLEY, Peter

Resigned
Walton, LiverpoolL4 6UY
Born October 1952
Director
Appointed 24 Jul 2023
Resigned 21 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2024

Mr Peter Woolley

Ceased
Walton, LiverpoolL4 6UY
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Ceased 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Account Reference Date Company Previous Extended
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Incorporation Company
24 July 2023
NEWINCIncorporation