This company is commonly known as Hay Machine Tools Limited. The company was founded 50 years ago and was given the registration number 01165610. The firm's registered office is in COVENTRY. You can find them at Lythalls Lane, Lythalls Lane, Coventry, . This company's SIC code is 25730 - Manufacture of tools.
Name | : | HAY MACHINE TOOLS LIMITED |
---|---|---|
Company Number | : | 01165610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1974 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lythalls Lane, Lythalls Lane, Coventry, United Kingdom, CV6 6FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Ashby Road, Tamworth, B79 8AD | Secretary | 04 December 2002 | Active |
50, Ashby Road, Tamworth, United Kingdom, B79 8AD | Director | 19 November 2019 | Active |
181 Leamington Road, Styvechale, Coventry, CV3 6GT | Secretary | 12 April 1997 | Active |
8 Copsewood Avenue, Nuneaton, CV11 4TQ | Secretary | - | Active |
50, Ashby Road, Tamworth, England, B79 8AD | Director | 24 February 2014 | Active |
Sandal Cottage Church Lane, Pinner, HA5 3AA | Director | - | Active |
181 Leamington Road, Styvechale, Coventry, CV3 6GT | Director | - | Active |
Lythalls Lane, Lythalls Lane, Coventry, United Kingdom, CV6 6FX | Director | 18 August 2014 | Active |
1130 South Michigan Avenue, Suite 27041, Chicago, Usa, FOREIGN | Director | - | Active |
8 Copsewood Avenue, Nuneaton, CV11 4TQ | Director | - | Active |
Mrs Aimee Jo Gilbert | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 50, Ashby Road, Tamworth, England, B79 8AD |
Nature of control | : |
|
Mr Peter John Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lythalls Lane, Lythalls Lane, Coventry, United Kingdom, CV6 6FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.