UKBizDB.co.uk

HYDRAMEC LIMITED

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

This company is commonly known as Hydramec Limited. The company was founded 33 years ago and was given the registration number 02520644. The firm's registered office is in WATTON. You can find them at 38 High Street, , Watton, Norfolk. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:HYDRAMEC LIMITED
Company Number:02520644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:38 High Street, Watton, Norfolk, England, IP25 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Road, Higher Denham, Near Uxbridge, United Kingdom, UB9 5AJ

Director31 July 2023Active
Lower Road, Higher Denham, Near Uxbridge, United Kingdom, UB9 5AJ

Director31 July 2023Active
8 Little Hockham Lane, Great Hockham, Thetford, IP24 1NR

Director-Active
8 Little Hockham Lane, Great Hockham, Thetford, IP24 1NR

Secretary-Active
14 Burwash Road, Furnace Green, Crawley, RH10 6LG

Director25 July 1994Active
3 Kingshill, Great Hockham, Thetford, IP24 1NW

Director-Active
38, High Street, Watton, England, IP25 6AE

Director01 September 2017Active

People with Significant Control

Martin-Baker Aircraft Company Limited
Notified on:31 July 2023
Status:Active
Country of residence:United Kingdom
Address:Lower Road, Higher Denham, Near Uxbridge, United Kingdom, UB9 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Wiltshire
Notified on:01 September 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:38, High Street, Watton, England, IP25 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Kevin Murton
Notified on:10 July 2017
Status:Active
Date of birth:August 1953
Nationality:British
Address:20, High Street, Thetford, IP25 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Roy Wiltshire
Notified on:10 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:38, High Street, Watton, England, IP25 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-02-09Accounts

Change account reference date company current shortened.

Download
2024-02-09Address

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

Download
2024-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Termination secretary company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Address

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

Download

Copyright © 2024. All rights reserved.