UKBizDB.co.uk

HYDE DETAILS (FABRICATIONS AND WELDING) LIMITED

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

This company is commonly known as Hyde Details (fabrications And Welding) Limited. The company was founded 17 years ago and was given the registration number 05933044. 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 DETAILS (FABRICATIONS AND WELDING) LIMITED
Company Number:05933044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2006
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
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director12 September 2006Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

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

Director02 July 2021Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Secretary12 September 2006Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director12 September 2006Active
7 Hazel Road, Cypress Oaks, Stalybridge, SK15 3GJ

Director12 September 2006Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director12 September 2006Active
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ

Director18 June 2018Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director12 September 2006Active
185, Stamford House, Stamford Street, Stalybridge, Uk, SK15 1QZ

Director12 September 2006Active

People with Significant Control

Mr Michael Ford
Notified on:01 September 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type small.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Dissolution

Dissolution withdrawal application strike off company.

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 director company with name termination date.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-10-07Dissolution

Dissolution voluntary strike off suspended.

Download
2017-09-19Gazette

Gazette notice voluntary.

Download
2017-09-11Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.