UKBizDB.co.uk

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrews Hydrographics (holding Company) Limited. The company was founded 22 years ago and was given the registration number 04286939. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 57 London Road, High Wycombe, Buckinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED
Company Number:04286939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary14 September 2016Active
33 Valentine Drive, Valentine Drive, Danestone, Aberdeen, Scotland, AB22 8YF

Director27 June 2016Active
Ocean Spirit House, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director27 June 2016Active
15, Springdale Road, Bieldside, Aberdeen, AB15 9FA

Secretary25 March 2009Active
57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

Secretary20 June 2013Active
62 Cairnfield Place, Aberdeen, AB15 5NA

Secretary02 July 2007Active
15, Springdale Road, Bieldside, Aberdeen, AB15 9FA

Secretary25 March 2008Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary01 October 2013Active
57 London Road, High Wycombe, HP11 1BS

Corporate Secretary01 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 2001Active
Soundings, Tape Lane, Hurst, RG10 0DP

Director01 October 2001Active
St. Petrock Barns, Trevengenow St. Ervan, Wadebridge, PL27 7SZ

Director01 October 2001Active
The Metro Building, 1 Butterwick, London, England, W6 8DL

Director20 June 2014Active
Larchwood, 4 High Bois Lane Chesham Bois, Amersham, HP6 6DG

Director01 October 2001Active
37 Leggart Terrace, Aberdeen, AB12 5UA

Director02 July 2007Active
The Stables, Mill Road, Dilham, NR28 9PU

Director01 October 2001Active
Ocean Spirit House 35, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director06 July 2012Active
57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

Director25 June 2013Active
Ocean Spirit House, 33 Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director15 April 2014Active
Ocean Spirit House 35, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director06 July 2012Active
13, Abbotshall Road, Cults, Aberdeen, AB15 9JX

Director21 March 2008Active
33, Forest Road, Aberdeen, AB15 4BY

Director02 July 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 September 2001Active

People with Significant Control

Amplus Energy (Holdings) Limited
Notified on:29 June 2016
Status:Active
Country of residence:United Kingdom
Address:13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type group.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Resolution

Resolution.

Download
2016-12-20Capital

Capital name of class of shares.

Download
2016-12-05Capital

Capital allotment shares.

Download
2016-11-07Accounts

Accounts with accounts type group.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Appoint corporate secretary company with name date.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.