UKBizDB.co.uk

HYDE AERO PRODUCTS LIMITED

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

This company is commonly known as Hyde Aero Products Limited. The company was founded 32 years ago and was given the registration number 02671608. The firm's registered office is in STALYBRIDGE. You can find them at 185 Stamford House, Stamford Street, Stalybridge, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HYDE AERO PRODUCTS LIMITED
Company Number:02671608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Secretary15 December 2017Active
Stamford House, 185 Stamford Street, Stalybridge, England, SK15 1QZ

Director03 April 2023Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director01 March 2022Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director28 January 2015Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director-Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director15 August 2016Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director20 July 2006Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director15 December 2017Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director16 June 2008Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director23 March 2006Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director06 October 2000Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Secretary-Active
6 The Retreat, Romiley, Stockport, SK14 2LR

Director-Active
55 Millbrook Avenue, Denton, M34 2DQ

Director08 February 1999Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director14 March 2005Active
Iron Barn Farm, South Road, Bretherton, PR5 7AB

Director02 January 2007Active
The Manor House, Green Park, Checkley, ST10 4QW

Director10 January 2008Active
The Old Stable, Fole Bank Barns Fole Lane Fole, Uttoxeter, ST14 5EE

Director17 November 2003Active
The Barn, Quarry Road, Romiley, SK6 4BA

Director23 March 2006Active
Gorse Wood Gorsey Lane, Ashton Under Lyne, OL6 9AU

Director-Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director15 August 2016Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director09 May 2007Active
17 Cemetery Road, Padiham, Burnley, BB12 7BB

Director24 November 2008Active
17 Cemetery Road, Padiham, Burnley, BB12 7BB

Director04 January 1993Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director29 January 1999Active
7 Park View Court, Poynton, SK12 1QY

Director28 November 1991Active
419 Stockport Road West, Bredbury, Stockport, SK6 2BG

Director-Active
22 Barn Hill, Donaghadee, County Down, BT20 0GA

Director-Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director17 January 1994Active
12 Barkers Lane, Sale, M33 6RG

Director15 November 1993Active
18 Zorbit Mews, Hyde, SK14 4GN

Director03 January 2008Active
Milnthorpe Green Cottage, Milnthorpe Green, Wakefield, WF2 7JD

Director-Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director01 May 2012Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director02 April 2013Active
185 Stamford House, Stamford Street, Stalybridge, England, SK15 1QZ

Director05 October 2011Active

People with Significant Control

Mr Michael Ford
Notified on:27 October 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:185, Stamford House, Stalybridge, SK15 1QZ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type group.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type group.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type group.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type group.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Appoint person secretary company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type group.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.