About

Registered Number: 04252297
Date of Incorporation: 13/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Riverside Works, Stoneholme Industrial Estate Crawshawbooth, Rossendale, Lancashire, BB4 8BA

 

Hyde Diecasting Ltd was registered on 13 July 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Alan Douglas 13 July 2001 - 1
TAYLOR, Brian Paul 01 February 2002 - 1
TAYLOR, David John 13 July 2001 04 February 2002 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 23 May 2014
CH01 - Change of particulars for director 21 November 2013
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2012
AD01 - Change of registered office address 13 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 03 November 2005
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 21 April 2005
CERTNM - Change of name certificate 07 December 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 14 February 2003
225 - Change of Accounting Reference Date 08 December 2002
363s - Annual Return 23 August 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 01 August 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.