UKBizDB.co.uk

HYGROTHERM ENGINEERING LIMITED

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

This company is commonly known as Hygrotherm Engineering Limited. The company was founded 75 years ago and was given the registration number 00459809. The firm's registered office is in BRADFORD. You can find them at Carlton House, Grammar School Street, Bradford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HYGROTHERM ENGINEERING LIMITED
Company Number:00459809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1948
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Carlton House, Grammar School Street, Bradford, BD1 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Secretary14 December 2012Active
1a, Manordale Close, Off Hardcastle Lane, Flockton, United Kingdom, WF4 4SX

Director03 October 1994Active
114 Northfield Lane, Wickersley, Rotherham, S66 0HW

Secretary01 July 1994Active
114 Northfield Lane, Wickersley, Rotherham, S66 0HW

Secretary-Active
7 Copley Glen, Copley, Halifax, HX3 0UB

Secretary03 October 1994Active
Spa Cottage The Nook, Stoney Middleton, Hope Valley, S32 4TU

Secretary01 July 1993Active
90 Morthen Road, Wickersley, Rotherham, S66 1EG

Director-Active
48 Moreton Street, London, SW1V 2PB

Director-Active
60 Stumperlowe Crescent Road, Sheffield, S10 3PR

Director-Active
58 Jackson Edge Road, Disley, Stockport, SK12 2JR

Director-Active
2 Clifton Grove, Rotherham, S65 2AZ

Director06 June 1994Active

People with Significant Control

David Kenneth Furniss
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:1a, Manordale Close, Flockton, United Kingdom, WF4 4SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Accounts

Change account reference date company current extended.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Capital

Legacy.

Download
2015-01-23Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.