UKBizDB.co.uk

HYDRIL PCB LIMITED

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

This company is commonly known as Hydril Pcb Limited. The company was founded 45 years ago and was given the registration number 01418491. The firm's registered office is in LONDON. You can find them at The Arc 201 Talgarth Road, Hammersmith, London, Central London. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:HYDRIL PCB LIMITED
Company Number:01418491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:The Arc 201 Talgarth Road, Hammersmith, London, Central London, W6 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary31 December 2021Active
3300, North Sam Houston Parkway East, Houston, United States, TX 77032

Director31 December 2021Active
3300, North Sam Houston Parkway East, Houston, United States, TX 77032

Director31 December 2021Active
3300, North Sam Houston Parkway East, Houston, United States, TX 77032

Director31 December 2021Active
Tilliehashlach, Monymusk, Inverurie, AB51 7JB

Secretary13 June 2005Active
Moorsight 4 Macclesfield Road, Buxton, SK17 9AH

Secretary09 February 1993Active
26 Greenfield Street, Audenshaw, Manchester, M34 5NW

Secretary04 March 2005Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Secretary02 December 2019Active
56 Mountain View, Tonyrefail, CF39 8JH

Secretary31 August 2002Active
18 Southlands Drive, Fixby, Huddersfield, HD2 2LT

Secretary10 November 1998Active
24 Liegh Road, Adlington, Macclesfield, SK10

Secretary-Active
Piazza Caduti, 6 Luglio 1944 No 1, 24044, Dalmine (Bg), FOREIGN

Director07 May 2007Active
6 Kings Gate, Aberdeen, AB15 4EJ

Director13 June 2005Active
17015, Aldine Westfield Road, Houston, United States, 77073

Director17 August 2017Active
26 New Fold Mill, Lower Mill Lane, Holmfirth, HD9 2DQ

Director01 March 2005Active
Moorsight 4 Macclesfield Road, Buxton, SK17 9AH

Director-Active
4 Macclesfield Road, Buxton, SK17 9AH

Director-Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director17 December 2015Active
The Arc, 201 Talgarth Road, Hammersmith, London, W6 8BJ

Director23 November 2010Active
71 Grassmere Road, Gledholt, Huddersfield, HD1 4LJ

Director10 November 1998Active
56 Mountain View, Tonyrefail, CF39 8JH

Director31 August 2002Active
97 Hummersknott Avenue, Darlington, DL3 8RR

Director31 August 2002Active
South View White Knowle, Chinley, High Peak, SK23 6EA

Director-Active
Suth View White Knowle, Chinley, Stockport, SK12 6EA

Director-Active
South View White Knowle, Chinley, Stockport, SK23 6EA

Director21 October 1998Active
146 Wylde Green Road, Sutton Coldfield, B72 1JB

Director31 August 2002Active
25, Green Street, London, W1K 7AX

Director23 November 2010Active
10th Floor,, 245 Hammersmith Road, London, England, W6 8PW

Director01 January 2020Active
34, Tormentil Crescent, Balmedie, Aberdeen, AB23 8SY

Director01 April 2008Active
Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA

Director15 August 2016Active
22, Beechgrove Place, Aberdeen, AB15 5HF

Director07 May 2007Active
Silverfield House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director15 August 2016Active
18 Southlands Drive, Fixby, Huddersfield, HD2 2LT

Director10 November 1998Active
28 Stocksmoor Road, Stocksmoor, Huddersfield, HD4 6XQ

Director10 November 1998Active
Ge Oil & Gas, Blackhouse Circle, Blackhouse Industrial Estate, Peterhead, United Kingdom, AB42 1BN

Director26 July 2013Active

People with Significant Control

Mhwirth Uk Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:One, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hydril Pressure Control Business Limited
Notified on:19 December 2016
Status:Active
Country of residence:England
Address:10th Floor, 245 Hammersmith Road, London, England, W6 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-10-11Officers

Change corporate secretary company with change date.

Download
2023-10-11Address

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

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint corporate secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-05Address

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

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Resolution

Resolution.

Download
2021-10-15Incorporation

Memorandum articles.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Address

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

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-06-08Accounts

Accounts amended with accounts type full.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.