Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

HYGECO ESPAÑA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A59892414
Universal Entity Code5944-0747-3215-1288
Record last updated Friday, August 4, 2023 8:54:37 PM UTC
Official Address The Abat Marcet avenue 43 Terrassa 08225
There are 165 companies registered at this street
Postal Code 08225
Phone number 937369680
Website www.hygeco.com
Sector build, building, material

Charts

Visits

HYGECO ESPAÑA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 4, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 18, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 13, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jun 10, 2021 Jun 2, 2021 Change of company purpose Change of company purpose
Registry Jun 10, 2021 Jun 2, 2021 Merger Merger
Registry May 18, 2021 May 10, 2021 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Apr 5, 2021 Mar 23, 2021 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 5, 2021 Mar 23, 2021 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Dec 2, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 4, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 5, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 5, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Nov 24, 2017 Nov 17, 2017 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Nov 24, 2017 Nov 17, 2017 Two appointments: a man and a person Two appointments: a man and a person
Financials Nov 25, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 25, 2016 Oct 17, 2016 Resignation of 2 people: one Joint And Several Administrator Resignation of 2 people: one Joint And Several Administrator
Registry Oct 25, 2016 Oct 17, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry May 10, 2016 May 2, 2016 Appointment of a person as Joint And Several Representative Appointment of a person as Joint And Several Representative
Registry Jan 18, 2016 Jan 11, 2016 Other items Other items
Financials Oct 16, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 17, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 28, 2015 Jan 21, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 8, 2014 Aug 29, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Aug 22, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 22, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 19, 2014 Aug 11, 2014 Four appointments: 4 companies Four appointments: 4 companies
Registry Aug 19, 2014 Aug 11, 2014 Resignation of 4 people: one Sole Administrator, one Director, one Vice President, one President and one Secretary Resignation of 4 people: one Sole Administrator, one Director, one Vice President, one President and one Secretary
Registry Aug 19, 2014 Aug 11, 2014 Two appointments: 2 companies Two appointments: 2 companies
Registry Aug 19, 2014 Aug 11, 2014 Statutory changes Statutory changes
Registry Jul 31, 2014 Jul 24, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 22, 2014 Notices of meetings Notices of meetings
Financials Mar 25, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Apr 20, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 20, 2011 Mar 1, 2011 Filing Of Financial Statement 1349... Filing Of Financial Statement 1349...
Registry Apr 20, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 20, 2011 Filing Of Financial Statement 1349... Filing Of Financial Statement 1349...
Registry Apr 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 20, 2011 Mar 1, 2011 Filing Of Financial Statement 1349... Filing Of Financial Statement 1349...
Registry Mar 30, 2011 Mar 18, 2011 Resignation of 2 people: one Director, one President and one Secretary Resignation of 2 people: one Director, one President and one Secretary
Registry Mar 30, 2011 Mar 18, 2011 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 30, 2011 Mar 18, 2011 Resignation of 2 people: one Director, one President and one Secretary Resignation of 2 people: one Director, one President and one Secretary
Registry Jul 14, 2009 Jun 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 14, 2009 Filing Of Financial Statement 1648... Filing Of Financial Statement 1648...
Registry Jun 25, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 25, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Nov 7, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 2006 Filing Of Financial Statement 6474... Filing Of Financial Statement 6474...
Registry Sep 28, 2006 Sep 7, 2006 Resignation of one 2 Managing Director Resignation of one 2 Managing Director
Registry Sep 29, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2005 Aug 22, 2005 Resignation of 10 people: one Representative (a man), one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 10 people: one Representative (a man), one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Feb 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 1999 Filing Of Financial Statement 4418... Filing Of Financial Statement 4418...
Registry Dec 3, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 16, 1998 Oct 20, 1998 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 16, 1998 Oct 20, 1998 Resignation of 2 people: one Representative Section 143 Register Regulations. Resignation of 2 people: one Representative Section 143 Register Regulations.
Registry Nov 16, 1998 Oct 20, 1998 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Feb 10, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 3, 1998 Dec 31, 1997 Capital increase Capital increase
Registry Feb 3, 1998 Dec 31, 1997 Resignation of one Director Resignation of one Director
Registry Feb 3, 1998 Dec 31, 1997 Two appointments: a person and a man Two appointments: a person and a man
Registry Feb 3, 1998 Dec 31, 1997 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 3, 1998 Dec 31, 1997 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 3, 1998 Dec 31, 1997 Resignation of 6 people: one Deputy Secretary, one Director, one Non-Board Secretary and one President Resignation of 6 people: one Deputy Secretary, one Director, one Non-Board Secretary and one President

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD