This company is commonly known as Hyde Group Limited. The company was founded 42 years ago and was given the registration number 01592661. 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 GROUP LIMITED |
---|---|---|
Company Number | : | 01592661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1981 |
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 | 01 October 2014 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 28 January 2015 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 13 September 2010 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | - | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 15 December 2017 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 05 April 2016 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 28 January 2015 | Active |
185, Stamford Street, Stamford House, Stalybridge, United Kingdom, SK15 1QZ | Secretary | - | Active |
4 Ferndown Avenue, Hazel Grove, Stockport, SK7 5HN | Director | - | Active |
38 St Leonards Avenue, Lostock, Bolton, BL6 4JE | Director | 28 February 2002 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 05 April 2016 | Active |
185, Stamford Street, Stamford House, Stalybridge, SK15 1QZ | Director | 04 January 2006 | Active |
Eulin 7 Moadlock, Romiley, Stockport, SK6 4QB | Director | - | Active |
21 Greenbooth Close, Dukinfield, SK16 5QU | Director | 21 September 1995 | Active |
Stamford House 185, Stamford Street, Stalybridge, SK15 1QZ | Director | 26 July 2011 | Active |
156 Talbot Drive, Briercliffe, Burnley, BB10 2RT | Director | 21 September 1995 | Active |
3 Ashes Lane, Stalybridge, SK15 2RH | Director | - | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 27 February 2015 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 27 February 2015 | Active |
44 Jacksons Edge Road, Disley, SK12 2JR | Director | 28 February 2002 | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 27 November 2014 | Active |
185, Stamford House, Stamford Street, Stalybridge, England, SK15 1QZ | Director | 02 January 2013 | Active |
The Barn, Quarry Road, Romiley, SK6 4BA | Director | 14 June 2005 | Active |
Gorse Wood Gorsey Lane, Ashton Under Lyne, OL6 9AU | Director | - | Active |
185, Stamford House, Stamford Street, Stalybridge, SK15 1QZ | Director | 15 August 2016 | Active |
Newlands 45 Market Street, Edenfield Ramsbottom, Bury, BL0 0JQ | Director | 29 June 1999 | Active |
9 Heather Brow, Mottram Rise, Stalybridge, SK15 2UN | Director | 07 September 1992 | Active |
72 Temple Road, Smithhills, Bolton, BL1 3LT | Director | 28 February 2002 | Active |
9 Essex Close, Failsworth, Manchester, M35 0QZ | Director | - | Active |
185, Stamford Street, Stamford House, Stalybridge, SK15 1QZ | Director | 01 October 2002 | Active |
7 Ringwood Close, Lytham St Annes, FY8 4RR | Director | - | Active |
54 Moorgate Road, Carrbrook, Stalybridge, SK15 3NJ | Director | 04 January 1999 | Active |
7 Stanley Hall Lane, Disley, Stockport, SK12 2JT | Director | 08 January 1993 | Active |
185, Stamford Street, Stamford House, Stalybridge, SK15 1QZ | Director | 14 June 2005 | Active |
Hyde Group Holdings Limited | ||
Notified on | : | 04 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 185 Stamford House, Stamford Street, Stalybridge, United Kingdom, SK15 1QZ |
Nature of control | : |
|
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 | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with 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 |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Officers | Termination director company with name termination 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 director company with name termination date. | Download |
2017-12-15 | Officers | Termination secretary company with name termination date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Appoint person director company with name date. | Download |
2016-07-07 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.