Hyd Production Uk Ltd was formally closed on 2023-02-21.
Hyd Production Uk was a private limited company that was situated at 26 Head Street, Headstreet, Beith, KA15 2EU, UNITED KINGDOM. The company (formally formed on 2018-08-08) was run by 1 director and 1 secretary.
Director Fida H. who was appointed on 20 May 2020.
Among the secretaries, we can name:
Fida H. appointed on 10 June 2020.
The company was classified as "renting and leasing of cars and light motor vehicles" (77110), "renting and leasing of passenger water transport equipment" (77341).
As stated in the Companies House data, there was a name alteration on 2019-06-12, their previous name was Vibration Tours Uk.
The latest confirmation statement was sent on 2019-08-07.
Hyd Production Uk Ltd Address / Contact
Office Address
26 Head Street
Office Address2
Headstreet
Town
Beith
Post code
KA15 2EU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC604736
Date of Incorporation
Wed, 8th Aug 2018
Date of Dissolution
Tue, 21st Feb 2023
Industry
Renting and leasing of cars and light motor vehicles
Industry
Renting and leasing of passenger water transport equipment
End of financial Year
31st August
Company age
5 years old
Account next due date
Fri, 8th May 2020
Next confirmation statement due date
Fri, 18th Sep 2020
Last confirmation statement dated
Wed, 7th Aug 2019
Company staff
Fida H.
Position: Secretary
Appointed: 10 June 2020
Fida H.
Position: Director
Appointed: 20 May 2020
Imran S.
Position: Director
Appointed: 08 August 2018
Resigned: 15 May 2020
Shaista S.
Position: Director
Appointed: 08 August 2018
Resigned: 15 May 2020
People with significant control
Isfahan H.
Notified on
10 June 2020
Nature of control:
50,01-75% shares
Imran A.
Notified on
8 August 2018
Ceased on
25 May 2019
Nature of control:
75,01-100% shares
Company previous names
Vibration Tours Uk
June 12, 2019
Company filings
Filing category
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
gazette
Free Download
(1 page)
AP03
On 10th June 2020, company appointed a new person to the position of a secretary
filed on: 21st, June 2020
officers
Free Download
(2 pages)
CH01
On 10th June 2020 director's details were changed
filed on: 21st, June 2020
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 10th June 2020
filed on: 18th, June 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 7th August 2019
filed on: 2nd, June 2020
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 20th May 2020
filed on: 1st, June 2020
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 15th May 2020
filed on: 31st, May 2020
officers
Free Download
(1 page)
TM01
Director's appointment terminated on 15th May 2020
filed on: 31st, May 2020
officers
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 12th June 2019
filed on: 12th, June 2019
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
PSC07
Cessation of a person with significant control 25th May 2019
filed on: 31st, May 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.