This company is commonly known as Hydrotec (uk) Limited. The company was founded 31 years ago and was given the registration number 02738074. The firm's registered office is in HUGHENDEN AVENUE. You can find them at Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, High Wycombe. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | HYDROTEC (UK) LIMITED |
---|---|---|
Company Number | : | 02738074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE | Secretary | 27 January 2011 | Active |
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE | Director | 01 May 2013 | Active |
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE | Director | 26 April 2011 | Active |
101 Brands Hill Avenue, High Wycombe, HP13 5PX | Secretary | 01 April 2000 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 06 August 1992 | Active |
14 The Brackens, Warrenwood, High Wycombe, HP11 1EB | Secretary | 06 August 1992 | Active |
7 Hurst Road, Burnham, SL6 | Secretary | 19 October 1996 | Active |
7 High Snoad Wood, Challock, Ashford, TN25 4DQ | Secretary | 22 November 1999 | Active |
11 The Ridgeway, Marlow, SL7 3LQ | Secretary | 31 January 2007 | Active |
150, Main Street, Yaxley, Peterborough, PE7 3LB | Director | 01 April 2009 | Active |
101 Brands Hill Avenue, High Wycombe, HP13 5PX | Director | 01 July 2003 | Active |
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE | Director | 02 April 2013 | Active |
14 The Brackens, Warrenwood, High Wycombe, HP11 1EB | Director | 01 June 1994 | Active |
Redborough Barn, Stalisfield Green, Faversham, ME13 0HX | Director | 05 August 2004 | Active |
Redborough Barn, Stalisfield Green, Faversham, ME13 0HX | Director | 01 July 2003 | Active |
Reichenberger Strasse 22, D-8673, Rehau, Germany, | Director | 06 August 1992 | Active |
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE | Director | 01 January 2020 | Active |
11, Windsor Close, Normanton, Wakefield, WF6 1TX | Director | 01 April 2009 | Active |
Rowans House, Calford Green, Kedington, CB9 7UN | Director | 15 September 2004 | Active |
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE | Director | 24 July 2017 | Active |
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE | Director | 31 July 2013 | Active |
Schildstrasse 22, Rehau, Germany, 95111 | Director | 02 July 2007 | Active |
Schildstrasse 22, Rehau, Germany, 95111 | Director | 18 June 2003 | Active |
Schildstrasse 22, Rehau, Germany, 95111 | Director | 01 July 1993 | Active |
335 Southbourne Grove, Westcliff On Sea, SS0 0AH | Director | 05 August 2004 | Active |
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE | Director | 31 July 2013 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 06 August 1992 | Active |
Cascade Water Ireland Limited | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 38, Main Street, Swords, Ireland, |
Nature of control | : |
|
Mrs Mayuri Lakhani | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Hydrotec House, Hughenden Avenue, HP13 5RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type small. | Download |
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-29 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.