This company is commonly known as Hyde Diecasting Ltd.. The company was founded 22 years ago and was given the registration number 04252297. The firm's registered office is in ROSSENDALE. You can find them at Unit 3 Riverside Works, Stoneholme Industrial Estate Crawshawbooth, Rossendale, Lancashire. This company's SIC code is 24540 - Casting of other non-ferrous metals.
Name | : | HYDE DIECASTING LTD. |
---|---|---|
Company Number | : | 04252297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Riverside Works, Stoneholme Industrial Estate Crawshawbooth, Rossendale, Lancashire, BB4 8BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Croft, Loveclough Fold, Rossendale, England, BB4 8QT | Secretary | 09 December 2021 | Active |
The Old Croft, Loveclough Fold, Rossendale, England, BB4 8QT | Director | 13 July 2001 | Active |
2 Chapel Mews, Church Walk, Wilmslow, England, SK9 5JF | Director | 20 December 2023 | Active |
The Old Croft, Loveclough Fold, Rossendale, England, BB4 8QT | Director | 20 December 2023 | Active |
2 Birchfield Road, Lymm, WA13 9HL | Secretary | 01 February 2002 | Active |
9 Turfnell Way, Worsley, M28 2PZ | Secretary | 13 July 2001 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 13 July 2001 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 13 July 2001 | Active |
2 Birchfield Road, Lymm, WA13 9HL | Director | 01 February 2002 | Active |
9 Turfnell Way, Worsley, M28 2PZ | Director | 13 July 2001 | Active |
The Mitch Group Limited | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Croft, Loveclough Fold, Rossendale, England, BB4 8QT |
Nature of control | : |
|
Mr Alan Douglas Mitchell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Croft, Loveclough Fold, Rossendale, England, BB4 8QT |
Nature of control | : |
|
Mr Brian Paul Taylor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Birchfield Road, Lymm, United Kingdom, WA13 9HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Officers | Appoint person secretary company with name date. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.