UKBizDB.co.uk

HIDEF AERIAL SURVEYING LIMITED

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

This company is commonly known as Hidef Aerial Surveying Limited. The company was founded 18 years ago and was given the registration number 05587044. The firm's registered office is in WORKINGTON. You can find them at Unit 2 Dobies Business Park, Lillyhall, Workington, Cumbria. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:HIDEF AERIAL SURVEYING LIMITED
Company Number:05587044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 2 Dobies Business Park, Lillyhall, Workington, Cumbria, England, CA14 4HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Rue Paul Ramadier, 44201 Nantes, France,

Director01 October 2022Active
Unit 2, Dobies Business Park, Lillyhall, Workington, England, CA14 4HX

Director28 March 2017Active
Unit 2, Dobies Business Park, Lillyhall, Workington, England, CA14 4HX

Director01 June 2020Active
Unit 2, Dobies Business Park, Lillyhall, Workington, England, CA14 4HX

Director15 February 2024Active
Brook Cottage, Sunderland, Cockermouth, CA13 9SS

Secretary10 October 2005Active
Top Floor Phoenix Court, Earl Street, Cleator Moor, Great Britain, CA25 5AU

Secretary16 December 2013Active
Unit 2, Dobies Business Park, Lillyhall, Workington, England, CA14 4HX

Secretary19 April 2016Active
Windy Hall, Kirkhaugh, Alston, CA9 3NJ

Director23 March 2007Active
Top Floor Phoenix Court, Earl Street, Cleator Moor, CA25 5AU

Director01 January 2014Active
Brook Cottage, Sunderland, Cockermouth, CA13 9SS

Director10 October 2005Active
Top Floor Phoenix Court, Earl Street, Cleator Moor, CA25 5AU

Director29 September 2014Active
Unit 2, Dobies Business Park, Lillyhall, Workington, England, CA14 4HX

Director20 July 2020Active
High College, Kirkoswald, Penrith, CA10 1DQ

Director01 November 2009Active
High College, Kirkoswald, Penrith, CA10 1DQ

Director10 October 2005Active
Top Floor Phoenix Court, Earl Street, Cleator Moor, England, CA25 5AU

Director21 March 2011Active
Top Floor Phoenix Court, Earl Street, Cleator Moor, England, CA25 5AU

Director16 May 2011Active
Top Floor Phoenix Court, Earl Street, Cleator Moor, CA25 5AU

Director16 May 2011Active
Unit 2, Dobies Business Park, Lillyhall, Workington, England, CA14 4HX

Director19 April 2016Active
Unit 2, Dobies Business Park, Lillyhall, Workington, England, CA14 4HX

Director07 August 2017Active
Pallaflat Farm, Bigrigg, Egremont, CA22 7RX

Director01 November 2009Active
Pallaflat Farm, Bigrigg, Egremont, CA22 2TX

Director10 October 2005Active

People with Significant Control

Pristella Gmbh
Notified on:26 October 2022
Status:Active
Country of residence:Germany
Address:36, Schobuller Str, Husum, Germany, D-25813
Nature of control:
  • Ownership of shares 25 to 50 percent
Bioconsult Uk Gmbh
Notified on:11 April 2017
Status:Active
Country of residence:Germany
Address:36, Schobüller Str., Husum, Germany, D-25813
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type group.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-10-05Address

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

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.