UKBizDB.co.uk

BENJAMIN ARMITAGE (HYDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benjamin Armitage (hyde) Limited. The company was founded 71 years ago and was given the registration number 00512794. The firm's registered office is in MANCHESTER. You can find them at 15 Jersey Street 15 Jersey Street, Ancoats, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BENJAMIN ARMITAGE (HYDE) LIMITED
Company Number:00512794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1952
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:15 Jersey Street 15 Jersey Street, Ancoats, Manchester, England, M4 6EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Long Lane, Charlesworth, Glossop, SK13 5ES

Secretary25 October 2011Active
15 Jersey Street, 15 Jersey Street, Ancoats, Manchester, England, M4 6EZ

Director01 April 2022Active
78 Long Lane, Charlesworth, Glossop, SK13 5ES

Director03 July 2003Active
222a Stockport Road, Gee Cross, Hyde, SK14 5RF

Secretary31 July 1992Active
23 Taylor Street, Droylsden, Manchester, M43 6RL

Secretary-Active
199 Salford Road, Over Hulton, Bolton, BL5 1BR

Secretary20 January 2004Active
224 Stockport Road, Hyde, SK14 5RF

Secretary05 November 2002Active
21 Constable Drive, Marple Bridge, Stockport, SK6 5BH

Director11 September 2000Active
222a Stockport Road, Gee Cross, Hyde, SK14 5RF

Director-Active
244 Stockport Road, Gee Cross, Hyde, SK14 5RG

Director-Active
8 Patterdale Road, Woodley, Stockport, SK6 1BG

Director-Active
21 Brabyns Road, Hyde, SK14 5EE

Director-Active
70 Carter Knowle Road, Sheffield, S7 2DX

Director18 September 2000Active

People with Significant Control

Mrs Andrea Sarah Armitage
Notified on:01 December 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:15 Jersey Street, 15 Jersey Street, Manchester, England, M4 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Daniel Armitage
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:15 Jersey Street, 15 Jersey Street, Manchester, England, M4 6EZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-23Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.