About

Registered Number: 05421936
Date of Incorporation: 12/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 19, Tradecroft Wide Street, Portland, Dorset

 

Hyde Fabrications (Portland) Ltd was setup in 2005, it's status at Companies House is "Active". There are 2 directors listed as Drew, Helena Mary, Hyde, Malcolm Robert for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Malcolm Robert 12 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DREW, Helena Mary 12 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 07 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AA - Annual Accounts 03 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 20 November 2008
395 - Particulars of a mortgage or charge 23 September 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 29 April 2005
225 - Change of Accounting Reference Date 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.