Hyster-yale Uk Limited (02636775) is a private limited with share capital incorporated on 12/08/1991 (34 years old) and registered in frimley, GU167SG. The company operates under SIC code 28220 - manufacture of lifting and handling equipment.
Hyster-yale uk limited is a machinery company based out of centennial house building 4.5 frimley business park, frimley, united kingdom.
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2023
Capital Allotment Shares
Category:Capital
Date:20-12-2022
Capital Allotment Shares
Category:Capital
Date:19-12-2022
Resolution
Category:Resolution
Date:16-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-03-2022
Memorandum Articles
Category:Incorporation
Date:22-03-2022
Resolution
Category:Resolution
Date:22-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:13-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2016
Change Of Name Notice
Category:Change Of Name
Date:04-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Legacy
Category:Mortgage
Date:28-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Termination Director Company With Name
Category:Officers
Date:21-09-2011
Legacy
Category:Mortgage
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:16-06-2011
Termination Secretary Company With Name
Category:Officers
Date:29-10-2010
Legacy
Category:Mortgage
Date:16-09-2010
Legacy
Category:Mortgage
Date:16-09-2010
Legacy
Category:Mortgage
Date:15-09-2010
Legacy
Category:Mortgage
Date:19-07-2010
Legacy
Category:Mortgage
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2010
Legacy
Category:Annual Return
Date:02-07-2009
Innovate Grants
1
This company received a grant of £1491.0 for Advanced Lithium Ion Capacitors And Electrodes (Alice). The project started on 01/09/2016 and ended on 30/11/2019.
Import / Export
Imports
12 Months20
60 Months116
Exports
12 Months10
60 Months58
Risk Assessment
very low risk
International Score
Future Factor
fair
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024
Trading Addresses
88 Charlestown Road, Craigavon, Co Armagh, BT635PP
Centenary Road, Riverside Business Park, Irvine, Ayrshire, KA115DP
Centennial House Building 4.5, Frimley Business Park, Frimley, Surrey Gu16 7Sg, GU167SGRegistered