UKBizDB.co.uk

HYDES PIPES LTD

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

This company is commonly known as Hydes Pipes Ltd. The company was founded 4 years ago and was given the registration number 12387910. The firm's registered office is in BANBURY. You can find them at St Marys House Horn Hill Road, Adderbury, Banbury, Oxfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HYDES PIPES LTD
Company Number:12387910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:St Marys House Horn Hill Road, Adderbury, Banbury, Oxfordshire, United Kingdom, OX17 3EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woofferton Grange Farm, Wyson Lane, Brimfield, Ludlow, United Kingdom, SY8 4NP

Secretary07 July 2020Active
Unit 7 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB

Director04 June 2020Active
Unit 7 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB

Corporate Director02 November 2022Active
St Marys House, Horn Hill Road, Adderbury, Banbury, United Kingdom, OX17 3EU

Secretary06 January 2020Active
St Marys House, Horn Hill Road, Adderbury, Banbury, United Kingdom, OX17 3EU

Director06 January 2020Active
Unit 7 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB

Director24 October 2022Active
Woofferton Grange Farm, Wyson Lane, Brimfield, Ludlow, United Kingdom, SY8 4NP

Director06 January 2020Active

People with Significant Control

Mr Robert Sidney Hyde
Notified on:06 January 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Tawelfan, Brimfield, Ludlow, United Kingdom, SY8 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Owen James Hyde
Notified on:06 January 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Woofferton Grange Farm, Wyson Lane, Ludlow, United Kingdom, SY8 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ewkin Investments Ltd
Notified on:06 January 2020
Status:Active
Country of residence:England
Address:Unit 7 Stanley Court, Richard Jones Road, Witney, England, OX29 0TB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Officers

Change corporate director company with change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-01-19Incorporation

Memorandum articles.

Download
2023-01-19Resolution

Resolution.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint corporate director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-04-01Capital

Capital alter shares subdivision.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Address

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

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint person secretary company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.