UKBizDB.co.uk

HYDROTEC CONSULTANTS LIMITED

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

This company is commonly known as Hydrotec Consultants Limited. The company was founded 25 years ago and was given the registration number 03685901. The firm's registered office is in LEEDS. You can find them at 16 Park Copse, Horsforth, Leeds, West Yorkshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:HYDROTEC CONSULTANTS LIMITED
Company Number:03685901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:16 Park Copse, Horsforth, Leeds, West Yorkshire, LS18 5UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Park Copse, Horsforth, Leeds, LS18 5UN

Secretary18 January 1999Active
20, Brownberry Road, Leeds, England, LS18 5SB

Director01 June 2007Active
16 Park Copse, Horsforth, Leeds, LS18 5UN

Director18 January 1999Active
Greenscapes Nursery, Brandon Crescent, Leeds, LS17 9JH

Director01 June 2007Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary18 December 1998Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director18 December 1998Active
4 Richmond Gardens, Redhill, Nottingham, NG5 8JS

Director18 January 1999Active
21 Hall Park Garth, Horsforth, Leeds, LS18 5LT

Director01 March 1999Active

People with Significant Control

Hydrotec Developments Limited
Notified on:14 November 2023
Status:Active
Country of residence:England
Address:16, Park Copse, Leeds, England, LS18 5UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Thornton
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:21 Hall Park Garth, Horsforth, Leeds, United Kingdom, LS18 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Robert Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:France
Address:4 Chemin Du Jugla, 64390, Sauveterre De Bearn, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:16 Park Copse, Horsforth, Leeds, United Kingdom, LS18 5UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.