UKBizDB.co.uk

HYDROBOLT LIMITED

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

This company is commonly known as Hydrobolt Limited. The company was founded 22 years ago and was given the registration number 04334786. The firm's registered office is in WEDNESBURY. You can find them at Universal Point, Steelmans Road, Wednesbury, West Midlands. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:HYDROBOLT LIMITED
Company Number:04334786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ

Secretary31 March 2014Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Director07 May 2021Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Director08 March 2023Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Director01 May 2002Active
Universal Point, Steelmans Road, Wednesbury, WS10 9UZ

Director02 April 2008Active
18 Yew Tree Drive, The Laurels, Bromsgrove, B60 1AL

Secretary05 December 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary05 December 2001Active
1 Weston Close, Bishopswood, Stafford, ST19 9AW

Secretary11 February 2003Active
61 High Meadows, Compton, Wolverhampton, WV6 8PP

Secretary06 June 2007Active
Lower Whitelands Farm, Broad Oak, Hereford, HR2 8QX

Director02 April 2008Active
18 Yew Tree Drive, The Laurels, Bromsgrove, B60 1AL

Director01 May 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 December 2001Active
15 Bayley Hills, Edgmond, Newport, TF10 8JG

Director29 October 2008Active
Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ

Director31 March 2014Active
Far Park, Pattingham Road, Wolverhampton, WV6 7HD

Director05 December 2001Active
53 Finchfield Lane, Merry Hill, Wolverhampton, WV3 8EE

Director01 May 2002Active
Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ

Director31 March 2014Active
230 Evesham Road, Headless Cross, Redditch, B97 5EP

Director02 April 2008Active
Kennicott House, Well Lane, Wolverhampton, England, WV11 1XR

Director25 March 2010Active
7 Oak Drive, Seisdon, Wolverhampton, WV5 7ET

Director01 June 2009Active
7 Oak Drive, Seisdon, Wolverhampton, WV5 7ET

Director01 May 2002Active
1 Weston Close, Bishopswood, Stafford, ST19 9AW

Director06 May 2003Active

People with Significant Control

Hydrobolt Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Universal Point, Steelmans Road, Wednesbury, England, WS10 9UZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Change of name

Certificate change of name company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.