This company is commonly known as Hydram Engineering Limited. The company was founded 30 years ago and was given the registration number 02916090. The firm's registered office is in FERRYHILL. You can find them at Avenue 1, Chilton Industrial Estate, Ferryhill, County Durham. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | HYDRAM ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02916090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avenue 1, Chilton Industrial Estate, Ferryhill, County Durham, DL17 0SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avenue 1, Chilton Industrial Estate, Ferryhill, DL17 0SG | Secretary | 30 September 2005 | Active |
Avenue 1, Chilton Industrial Estate, Ferryhill, DL17 0SG | Director | 05 July 2001 | Active |
Avenue 1, Chilton Industrial Estate, Ferryhill, DL17 0SG | Director | 06 June 2018 | Active |
25 High Quay, City Road, Newcastle Upon Tyne, NE1 2PD | Secretary | 30 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 March 1994 | Active |
25 High Quay, City Road, Newcastle Upon Tyne, NE1 2PD | Director | 30 March 1994 | Active |
Brigadoon, Hummerbeck, West Auckland, DL14 9PF | Director | 30 March 1994 | Active |
Avenue 1, Chilton Industrial Estate, Ferryhill, DL17 0SG | Director | 30 March 1994 | Active |
Dynamic Aerospace And Defense Limited | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Fetter Lane, London, England, EC4A 1BN |
Nature of control | : |
|
Ms Judith Anne Porter | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Avenue 1, Ferryhill, DL17 0SG |
Nature of control | : |
|
Mr John Robert Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Avenue 1, Ferryhill, DL17 0SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Change account reference date company current shortened. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Capital | Capital name of class of shares. | Download |
2018-07-09 | Resolution | Resolution. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.