UKBizDB.co.uk

HYDRAM ENGINEERING LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Avenue 1, Chilton Industrial Estate, Ferryhill, County Durham, DL17 0SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue 1, Chilton Industrial Estate, Ferryhill, DL17 0SG

Secretary30 September 2005Active
Avenue 1, Chilton Industrial Estate, Ferryhill, DL17 0SG

Director05 July 2001Active
Avenue 1, Chilton Industrial Estate, Ferryhill, DL17 0SG

Director06 June 2018Active
25 High Quay, City Road, Newcastle Upon Tyne, NE1 2PD

Secretary30 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 March 1994Active
25 High Quay, City Road, Newcastle Upon Tyne, NE1 2PD

Director30 March 1994Active
Brigadoon, Hummerbeck, West Auckland, DL14 9PF

Director30 March 1994Active
Avenue 1, Chilton Industrial Estate, Ferryhill, DL17 0SG

Director30 March 1994Active

People with Significant Control

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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Change account reference date company current shortened.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Capital

Capital name of class of shares.

Download
2018-07-09Resolution

Resolution.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.