HYDE TIME LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 9LJ

Company number 05761181
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address NORTH VALLEY ROAD GARAGE, WINDSOR STREET, COLNE, LANCASHIRE, BB8 9LJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 300,000 . The most likely internet sites of HYDE TIME LIMITED are www.hydetime.co.uk, and www.hyde-time.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Hyde Time Limited is a Private Limited Company. The company registration number is 05761181. Hyde Time Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Hyde Time Limited is North Valley Road Garage Windsor Street Colne Lancashire Bb8 9lj. . WRIGHT, Nick is a Director of the company. Secretary WRIGHT, Tina Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROADBENT, Sharon Louise has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
WRIGHT, Nick
Appointed Date: 25 April 2006
65 years old

Resigned Directors

Secretary
WRIGHT, Tina Louise
Resigned: 01 December 2012
Appointed Date: 25 April 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 April 2006
Appointed Date: 29 March 2006

Director
BROADBENT, Sharon Louise
Resigned: 27 March 2013
Appointed Date: 01 December 2012
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 April 2006
Appointed Date: 29 March 2006

Persons With Significant Control

Mr Nicholas Charles Wright
Notified on: 22 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

HYDE TIME LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,000

09 Jun 2015
Registration of charge 057611810004, created on 27 May 2015
30 May 2015
Registration of charge 057611810003, created on 18 May 2015
...
... and 33 more events
27 Apr 2006
New secretary appointed
27 Apr 2006
New director appointed
27 Apr 2006
Secretary resigned
27 Apr 2006
Director resigned
29 Mar 2006
Incorporation

HYDE TIME LIMITED Charges

27 May 2015
Charge code 0576 1181 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 May 2015
Charge code 0576 1181 0003
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 July 2013
Charge code 0576 1181 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Notification of addition to or amendment of charge…
1 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…