General information

Name:

Hyde Engineering Limited

Office Address:

Unit 2 Shires Industrial Est Essington Close WS14 9AZ Lichfield

Number: 08507459

Incorporation date: 2013-04-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hyde Engineering Ltd is established as Private Limited Company, with headquarters in Unit 2 Shires Industrial Est, Essington Close, Lichfield. The postal code is WS14 9AZ. This firm was established in 2013. The registered no. is 08507459. The firm's registered with SIC code 71122 which stands for Engineering related scientific and technical consulting activities. 2023-04-30 is the last time when account status updates were reported.

This company owes its accomplishments and constant improvement to a group of two directors, specifically Samantha H. and Mark H., who have been leading the company since 2016.

Executives who control the firm include: Mark H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samantha H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samantha H.

Role: Director

Appointed: 01 February 2016

Latest update: 2 January 2024

Mark H.

Role: Director

Appointed: 29 April 2013

Latest update: 2 January 2024

People with significant control

Mark H.
Notified on 29 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha H.
Notified on 29 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-04-29
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 21 November 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 4 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 September 2016
Annual Accounts 3 August 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 3 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 2018-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Unit 2 Shires Industrial Est Essington Close Lichfield Staffordshire WS14 9AZ England on 23rd February 2024 to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ (AD01)
filed on: 23rd, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 25620 : Machining
10
Company Age

Closest Companies - by postcode