John Hyde Engineering Ltd was registered on 14 October 1988, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Hyde, Jasper Edward, Kidd, David Neville, Lockett, Sean George, Adams, Tarquin Jonathan Robert, Buckman, Philip Michael, Hilton, Edward Charles, Hume, Geoffrey Keith, Rushton, Stanley. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Jasper Edward | 12 August 2016 | - | 1 |
KIDD, David Neville | 01 August 2018 | - | 1 |
LOCKETT, Sean George | 01 August 2018 | - | 1 |
ADAMS, Tarquin Jonathan Robert | 27 February 2006 | 11 June 2010 | 1 |
BUCKMAN, Philip Michael | 01 May 2016 | 29 November 2016 | 1 |
HILTON, Edward Charles | 17 January 1991 | 06 April 2001 | 1 |
HUME, Geoffrey Keith | 22 November 1996 | 30 June 2014 | 1 |
RUSHTON, Stanley | 17 January 1991 | 13 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 09 December 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 17 January 2017 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AA - Annual Accounts | 24 November 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 07 November 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AAMD - Amended Accounts | 29 December 2014 | |
AA - Annual Accounts | 29 October 2014 | |
TM01 - Termination of appointment of director | 09 July 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 10 November 2011 | |
CH03 - Change of particulars for secretary | 23 March 2011 | |
AR01 - Annual Return | 04 February 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
AA - Annual Accounts | 26 October 2010 | |
TM01 - Termination of appointment of director | 18 June 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AA - Annual Accounts | 27 October 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
363a - Annual Return | 01 February 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363s - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363s - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 09 December 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 23 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 19 January 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 24 February 1999 | |
363s - Annual Return | 17 February 1999 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 17 January 1997 | |
288a - Notice of appointment of directors or secretaries | 17 January 1997 | |
363s - Annual Return | 17 January 1997 | |
288 - N/A | 18 January 1996 | |
AA - Annual Accounts | 09 January 1996 | |
363s - Annual Return | 09 January 1996 | |
363s - Annual Return | 14 February 1995 | |
AA - Annual Accounts | 18 January 1995 | |
AA - Annual Accounts | 21 December 1993 | |
363s - Annual Return | 21 December 1993 | |
363s - Annual Return | 16 December 1992 | |
AA - Annual Accounts | 16 December 1992 | |
AA - Annual Accounts | 10 February 1992 | |
363s - Annual Return | 10 February 1992 | |
AA - Annual Accounts | 21 February 1991 | |
363a - Annual Return | 21 February 1991 | |
AA - Annual Accounts | 22 January 1990 | |
363 - Annual Return | 22 January 1990 | |
288 - N/A | 28 November 1989 | |
RESOLUTIONS - N/A | 17 November 1989 | |
RESOLUTIONS - N/A | 17 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 1989 | |
123 - Notice of increase in nominal capital | 17 November 1989 | |
MA - Memorandum and Articles | 26 July 1989 | |
287 - Change in situation or address of Registered Office | 18 April 1989 | |
CERTNM - Change of name certificate | 12 April 1989 | |
288 - N/A | 22 March 1989 | |
288 - N/A | 22 March 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 March 1989 | |
NEWINC - New incorporation documents | 14 October 1988 |