About

Registered Number: 03145450
Date of Incorporation: 12/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

 

Hyde Precision Components Ltd was registered on 12 January 1996 and are based in Stalybridge, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Sean Paul 15 May 2017 - 1
HAMMOND, Jonathon Patrick 02 October 2017 - 1
CHAPMAN, Leonard 19 March 1996 20 August 1997 1
CHURCH, Michael Donald 06 October 2000 08 June 2001 1
GREGORY, David 19 March 1996 22 September 1997 1
KEARVELL, Martin 07 November 2014 06 June 2016 1
PRINCE, Duncan Eric 20 August 1997 27 September 2002 1
REESON, Alan 11 July 2011 02 May 2014 1
REESON, Alan 06 October 2006 09 November 2009 1
SHARPLES, Andrew John 10 February 2005 02 January 2008 1
TURNER, Gary David 01 October 2013 24 December 2014 1
WARING, Mark Paul 26 March 2008 19 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Mark Vernon 15 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 26 June 2018
AP03 - Appointment of secretary 18 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
CS01 - N/A 31 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 July 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 01 November 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 02 April 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 November 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 17 June 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 01 August 2009
353 - Register of members 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 13 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 03 August 2002
395 - Particulars of a mortgage or charge 22 March 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 10 August 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 04 July 1996
395 - Particulars of a mortgage or charge 29 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
CERTNM - Change of name certificate 15 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 February 1996
RESOLUTIONS - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
MEM/ARTS - N/A 19 February 1996
NEWINC - New incorporation documents 12 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2002 Outstanding

N/A

Debenture 17 June 1996 Outstanding

N/A

Mortgage debenture 24 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.