UKBizDB.co.uk

HYDROTEC (UK) LIMITED

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

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.

Company Information

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:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE

Secretary27 January 2011Active
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE

Director01 May 2013Active
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE

Director26 April 2011Active
101 Brands Hill Avenue, High Wycombe, HP13 5PX

Secretary01 April 2000Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary06 August 1992Active
14 The Brackens, Warrenwood, High Wycombe, HP11 1EB

Secretary06 August 1992Active
7 Hurst Road, Burnham, SL6

Secretary19 October 1996Active
7 High Snoad Wood, Challock, Ashford, TN25 4DQ

Secretary22 November 1999Active
11 The Ridgeway, Marlow, SL7 3LQ

Secretary31 January 2007Active
150, Main Street, Yaxley, Peterborough, PE7 3LB

Director01 April 2009Active
101 Brands Hill Avenue, High Wycombe, HP13 5PX

Director01 July 2003Active
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE

Director02 April 2013Active
14 The Brackens, Warrenwood, High Wycombe, HP11 1EB

Director01 June 1994Active
Redborough Barn, Stalisfield Green, Faversham, ME13 0HX

Director05 August 2004Active
Redborough Barn, Stalisfield Green, Faversham, ME13 0HX

Director01 July 2003Active
Reichenberger Strasse 22, D-8673, Rehau, Germany,

Director06 August 1992Active
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE

Director01 January 2020Active
11, Windsor Close, Normanton, Wakefield, WF6 1TX

Director01 April 2009Active
Rowans House, Calford Green, Kedington, CB9 7UN

Director15 September 2004Active
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE

Director24 July 2017Active
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE

Director31 July 2013Active
Schildstrasse 22, Rehau, Germany, 95111

Director02 July 2007Active
Schildstrasse 22, Rehau, Germany, 95111

Director18 June 2003Active
Schildstrasse 22, Rehau, Germany, 95111

Director01 July 1993Active
335 Southbourne Grove, Westcliff On Sea, SS0 0AH

Director05 August 2004Active
Hydrotec House, 5 Manor Courtyard, Hughenden Avenue, HP13 5RE

Director31 July 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director06 August 1992Active

People with Significant Control

Cascade Water Ireland Limited
Notified on:19 April 2018
Status:Active
Country of residence:Ireland
Address:38, Main Street, Swords, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type small.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.