This company is commonly known as Hydrafeed Limited. The company was founded 33 years ago and was given the registration number 02521773. The firm's registered office is in MILTON KEYNES. You can find them at Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | HYDRAFEED LIMITED |
---|---|---|
Company Number | : | 02521773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, Buckinghamshire, MK1 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD | Secretary | 11 January 2013 | Active |
Talgarth House, Bond Avenue, Mount Farm, Milton Keynes, England, MK1 1JD | Director | 31 March 2023 | Active |
Talgarth House, Bond Avenue, Mount Farm, Milton Keynes, England, MK1 1JD | Director | 31 March 2023 | Active |
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD | Director | 24 September 2012 | Active |
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD | Director | 01 June 2013 | Active |
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD | Director | 01 August 1993 | Active |
Innovation Centre, Cranfield Technology Park, Cranfield, United Kingdom, MK43 0BT | Secretary | 07 September 2012 | Active |
32, Bradman Drive, Chester Le Street, United Kingdom, DH3 3QS | Secretary | - | Active |
Talgarth House, Bond Avenue Mount Farm Ind Estat, Milton Keynes, MK1 1JD | Director | 06 December 2012 | Active |
7 Normandy Way, Bletchley, Milton Keynes, MK3 7UN | Director | 01 August 1993 | Active |
32, Bradman Drive, Chester Le Street, United Kingdom, DH3 3QS | Director | - | Active |
Ringle Crouch, 55 High Street, Nash, MK17 0EP | Director | - | Active |
7 Wraxall Way, Ashland, Milton Keynes, MK6 4AR | Director | 05 April 2006 | Active |
2 Thorncliffe, Two Mile Ash, Milton Keynes, MK8 8DT | Director | 01 August 1993 | Active |
Mr Martyn Paul Page | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Talgarth House, Milton Keynes, MK1 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-08-16 | Officers | Change person secretary company with change date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.