This company is commonly known as Hyde Details Limited. The company was founded 32 years ago and was given the registration number 02652415. 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.
Name | : | HYDE DETAILS LIMITED |
---|---|---|
Company Number | : | 02652415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Secretary | 15 December 2017 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 09 July 2018 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 01 March 2018 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 08 October 1991 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 01 June 2018 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 15 December 2017 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 28 January 2015 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Secretary | 08 October 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 October 1991 | Active |
6 The Retreat, Romiley, Stockport, SK14 2LR | Director | 15 October 1991 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 02 October 2017 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 02 October 2017 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 14 June 2005 | Active |
The Deanery, 24 Hurst Meadow, Rochdale, OL16 4QP | Director | 07 September 1992 | Active |
7 Hazel Road, Cypress Oaks, Stalybridge, SK15 3GJ | Director | 16 December 1999 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 14 June 2005 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 01 May 2012 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 01 July 2003 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 20 July 2006 | Active |
Mr Michael Ford | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Address | : | 185, Stamford House, Stalybridge, SK15 1QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Appoint person secretary company with name date. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Officers | Termination secretary company with name termination date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.