UKBizDB.co.uk

HYDE DIECASTING LTD.

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

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.

Company Information

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:
  • 24540 - Casting of other non-ferrous metals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Croft, Loveclough Fold, Rossendale, England, BB4 8QT

Secretary09 December 2021Active
The Old Croft, Loveclough Fold, Rossendale, England, BB4 8QT

Director13 July 2001Active
2 Chapel Mews, Church Walk, Wilmslow, England, SK9 5JF

Director20 December 2023Active
The Old Croft, Loveclough Fold, Rossendale, England, BB4 8QT

Director20 December 2023Active
2 Birchfield Road, Lymm, WA13 9HL

Secretary01 February 2002Active
9 Turfnell Way, Worsley, M28 2PZ

Secretary13 July 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary13 July 2001Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director13 July 2001Active
2 Birchfield Road, Lymm, WA13 9HL

Director01 February 2002Active
9 Turfnell Way, Worsley, M28 2PZ

Director13 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.