HY-RAM ENGINEERING COMPANY LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Mansfield » NG18 2EY

Company number 00972440
Status Active
Incorporation Date 16 February 1970
Company Type Private Limited Company
Address PELHAM STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 2EY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of HY-RAM ENGINEERING COMPANY LIMITED are www.hyramengineeringcompany.co.uk, and www.hy-ram-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Kirkby in Ashfield Rail Station is 4 miles; to Hucknall Rail Station is 7.3 miles; to Bulwell Rail Station is 10 miles; to Langley Mill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hy Ram Engineering Company Limited is a Private Limited Company. The company registration number is 00972440. Hy Ram Engineering Company Limited has been working since 16 February 1970. The present status of the company is Active. The registered address of Hy Ram Engineering Company Limited is Pelham Street Mansfield Nottinghamshire Ng18 2ey. . HALLAM, Timothy John is a Secretary of the company. HALLAM, Debbie Rachelle is a Director of the company. HALLAM, Gillian Ann is a Director of the company. HALLAM, Peter John is a Director of the company. HALLAM, Timothy John is a Director of the company. SHARRATT, Kristian is a Director of the company. Secretary HALLAM, Gillian Ann has been resigned. The company operates in "Machining".


Current Directors

Secretary
HALLAM, Timothy John
Appointed Date: 28 June 2004

Director
HALLAM, Debbie Rachelle
Appointed Date: 27 April 2005
55 years old

Director
HALLAM, Gillian Ann

82 years old

Director
HALLAM, Peter John

84 years old

Director
HALLAM, Timothy John
Appointed Date: 09 September 1996
58 years old

Director
SHARRATT, Kristian
Appointed Date: 01 March 2011
51 years old

Resigned Directors

Secretary
HALLAM, Gillian Ann
Resigned: 28 June 2004

Persons With Significant Control

Mr Timothy John Hallam
Notified on: 9 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Peter John Hallam
Notified on: 9 August 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

HY-RAM ENGINEERING COMPANY LIMITED Events

14 Dec 2016
Accounts for a small company made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
18 Dec 2015
Accounts for a small company made up to 31 March 2015
07 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5,605

11 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 94 more events
22 Oct 1987
Accounts for a small company made up to 31 March 1987

22 Oct 1987
Return made up to 13/08/87; full list of members

07 Jan 1987
Accounts for a small company made up to 31 March 1986

07 Jan 1987
Return made up to 25/11/86; full list of members

16 Feb 1970
Incorporation

HY-RAM ENGINEERING COMPANY LIMITED Charges

5 July 2007
Legal charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 cobblestone drive berry hill mansfield nottinghamshire…
1 September 1997
Mortgage debenture
Delivered: 15 September 1997
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
16 April 1997
Legal charge
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 30 grange avenue,sutton…
3 July 1984
Legal charge
Delivered: 6 July 1984
Status: Satisfied on 11 November 1997
Persons entitled: Midland Bank PLC
Description: L/H property known as 3, tylor street industrial estate…
22 June 1984
Charge
Delivered: 28 June 1984
Status: Satisfied on 10 June 1997
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
14 September 1976
Floating charge
Delivered: 29 September 1976
Status: Satisfied on 10 June 1997
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
14 September 1976
Mortgage
Delivered: 29 September 1976
Status: Satisfied on 10 June 1997
Persons entitled: Midland Bank PLC
Description: Work shop and office premises 28/30 grange avenue mansfield…
30 June 1975
Debenture
Delivered: 1 July 1975
Status: Satisfied on 11 November 1997
Persons entitled: Lloyds & Scottish Trust LTD
Description: One used milwaukee horizontal milling machine no.44-3748…
4 February 1972
Debenture
Delivered: 22 February 1972
Status: Satisfied on 11 November 1997
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: 28/29, grange ave mansfield north undertaking goodwill all…