UKBizDB.co.uk

HYDE LEA LIMITED

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

This company is commonly known as Hyde Lea Limited. The company was founded 20 years ago and was given the registration number 04788543. The firm's registered office is in STAFFORD. You can find them at Manor House, Burton Manor Road, Stafford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HYDE LEA LIMITED
Company Number:04788543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Manor House, Burton Manor Road, Stafford, England, ST18 9AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director01 July 2022Active
The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director01 July 2022Active
The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director01 July 2022Active
The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director01 July 2022Active
34 York Road, Stafford, ST17 4PE

Secretary09 June 2003Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary05 June 2003Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director05 June 2003Active
211b Hill Village Road, Sutton Coldfield, B75 5JQ

Director09 June 2003Active
The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director21 September 2006Active
The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director02 August 2010Active
The Priory, Stomp Road, Burnham, Slough, England, SL1 7LW

Director09 June 2003Active
34 York Road, Stafford, ST17 4PE

Director09 June 2003Active
34 York Road, Stafford, ST17 4PE

Director21 September 2006Active

People with Significant Control

Mr Philip Mcvay
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:The Manor House, Burton Manor Road, Stafford, United Kingdom, ST18 9AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jacqueline May Mcvay
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:1 Railway Street, Stafford, England, ST16 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hyde Lea Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Railway Street, Stafford, England, ST16 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-15Dissolution

Dissolution application strike off company.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Accounts

Change account reference date company previous extended.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.