You are here: bizstats.co.uk > a-z index > H list > HY list

Hyfore Workholding Limited COVENTRY


Founded in 2001, Hyfore Workholding, classified under reg no. 04138566 is an active company. Currently registered at Unit 2, 67 Blackhorse Road CV6 6DP, Coventry the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 9th Mar 2017 Hyfore Workholding Limited is no longer carrying the name Hyfore Engineering.

The firm has 5 directors, namely Graeme T., Adam M. and Martin D. and others. Of them, John T. has been with the company the longest, being appointed on 18 December 2009 and Graeme T. has been with the company for the least time - from 29 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - George M. who worked with the the firm until 2 June 2019.

Hyfore Workholding Limited Address / Contact

Office Address Unit 2, 67 Blackhorse Road
Office Address2 Longford
Town Coventry
Post code CV6 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138566
Date of Incorporation Wed, 10th Jan 2001
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Graeme T.

Position: Director

Appointed: 29 January 2024

Adam M.

Position: Director

Appointed: 02 February 2016

Martin D.

Position: Director

Appointed: 18 May 2015

Darren U.

Position: Director

Appointed: 17 May 2013

John T.

Position: Director

Appointed: 18 December 2009

Gary D.

Position: Director

Appointed: 13 February 2002

Resigned: 02 September 2020

Philip M.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2002

Stephen P.

Position: Director

Appointed: 31 January 2001

Resigned: 31 December 2002

George M.

Position: Secretary

Appointed: 18 January 2001

Resigned: 02 June 2019

Paul R.

Position: Director

Appointed: 18 January 2001

Resigned: 18 May 2015

George M.

Position: Director

Appointed: 18 January 2001

Resigned: 02 June 2019

Howard T.

Position: Nominee Secretary

Appointed: 10 January 2001

Resigned: 18 January 2001

William T.

Position: Nominee Director

Appointed: 10 January 2001

Resigned: 18 January 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is The Engineering Technology Group Limited from Warwick, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is The Engineering Technology Group Companies Limited that entered Warwick, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Engineering Technology Group Limited

Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, CV35 9JY, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09473112
Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Engineering Technology Group Companies Limited

Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, CV35 9JY, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08224940
Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hyfore Engineering March 9, 2017
Hyfor Engineering January 26, 2001
Covalant January 19, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 9th, January 2024
Free Download (16 pages)

Company search

Advertisements