HY-MAC CONSTRUCTION MACHINERY LIMITED
Overview
| Company Name | HY-MAC CONSTRUCTION MACHINERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07288313 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HY-MAC CONSTRUCTION MACHINERY LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
- Manufacture of machinery for mining (28921) / Manufacturing
Where is HY-MAC CONSTRUCTION MACHINERY LIMITED located?
| Registered Office Address | Victory House Churchill Square Manor Royal RH10 9LU Crawley West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HY-MAC CONSTRUCTION MACHINERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HY-MAC CONSTRUCTION MACHINERY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for HY-MAC CONSTRUCTION MACHINERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Amended accounts made up to Jun 30, 2022 | 10 pages | AAMD | ||
Registered office address changed from Victory House Victory House Churchill Hill Square Manor Royal Crawley West Sussex England to Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU on Jul 08, 2023 | 1 pages | AD01 | ||
Registered office address changed from Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU England to Victory House Victory House Churchill Hill Square Manor Royal Crawley West Sussex on Jul 07, 2023 | 1 pages | AD01 | ||
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU on Jul 06, 2023 | 1 pages | AD01 | ||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Registered office address changed from 85 Great Portland Street London W1W 7LT to 117 Dartford Road Dartford DA1 3EN on Jun 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Registered office address changed from PO Box 4385 07288313: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on Feb 04, 2020 | 2 pages | AD01 | ||
Registered office address changed to PO Box 4385, 07288313: Companies House Default Address, Cardiff, CF14 8LH on Dec 13, 2019 | 1 pages | RP05 | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony O'gorman on May 10, 2018 | 2 pages | CH01 | ||
Who are the officers of HY-MAC CONSTRUCTION MACHINERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'GORMAN, Anthony | Director | Hy-Mac Great Portland Street W1W 7LT London 85 England | England | Irish | 173839620004 | |||||||||
| MOLONEY, Martin | Secretary | Wintersells Road Byfleet KT14 7LF West Byfleet 18 Wintersells Road Surrey England | British | 164246940001 | ||||||||||
| SMALL FIRMS SECRETARY SERVICES LIMITED | Secretary | Riverside House Heron Way TR1 2XN Truro 1 United Kingdom |
| 73702780007 | ||||||||||
| O'GORMAN, James Richard | Director | Berkeley Street Mayfair W1J 8DJ London Hy-Mac No 1 United Kingdom | United Kingdom | Irish | 152066550001 |
Who are the persons with significant control of HY-MAC CONSTRUCTION MACHINERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony O'Gorman | Jul 20, 2017 | Hy-Mac Great Portland Street W1W 7LT London 85 England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0