This company is commonly known as Hydex Solutions Limited. The company was founded 15 years ago and was given the registration number 06781124. The firm's registered office is in ROYSTON. You can find them at Lake House, Market Hill, Royston, Herts. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | HYDEX SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06781124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lake House, Market Hill, Royston, Herts, SG8 9JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Thorn Grove, Bishop's Stortford, United Kingdom, CM23 5LB | Director | 30 December 2008 | Active |
17, Thorn Grove, Bishop's Stortford, CM23 5LB | Director | 30 December 2008 | Active |
Mrs Susan Margaret Bence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Thorn Grove, Bishop's Stortford, England, CM23 5LB |
Nature of control | : |
|
Mr Peter William Bence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Thorn Grove, Bishop's Stortford, England, CM23 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Capital | Capital allotment shares. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Change of name | Certificate change of name company. | Download |
2014-10-31 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.