This company is commonly known as Hydrotechnik Uk Limited. The company was founded 33 years ago and was given the registration number 02551583. The firm's registered office is in NOTTINGHAM. You can find them at 1 Central Park, Lenton Lane, Nottingham, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | HYDROTECHNIK UK LIMITED |
---|---|---|
Company Number | : | 02551583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Central Park, Lenton Lane, Nottingham, NG7 2NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Central Park, Lenton Lane, Nottingham, England, NG7 2NR | Secretary | 03 May 2012 | Active |
1, Central Park, Lenton Lane, Nottingham, England, NG7 2NR | Director | 01 January 2011 | Active |
4a, The Stockwell, Wymeswold, Loughborough, England, LE12 6UF | Director | - | Active |
Guppy's Lodge, Fishpond Bottom, Bridport, DT6 6NN | Secretary | 28 July 1999 | Active |
1 Woodridge Close, Edgmond, Newport, TF10 8JF | Secretary | - | Active |
186 Harrowby Road, Grantham, NG31 9DX | Secretary | 18 March 2003 | Active |
30 Rannoch Road, Hammersmith, London, W6 9SS | Secretary | 14 May 1996 | Active |
Gable Cottage, Main Street, Teigh, Oakham, LE15 7RS | Director | 31 October 2008 | Active |
Flat 1, 68 Melton Road, West Bridgford, NG2 7NF | Director | 09 August 2002 | Active |
204 Hillmorton Road, Rugby, CV22 5BB | Director | 12 January 2005 | Active |
186 Harrowby Road, Grantham, NG31 9DX | Director | 24 January 2001 | Active |
Daleside House, Manor Garth, Skelton On Ure, HG4 5ND | Director | 01 June 2001 | Active |
90 Brook Green, London, W6 7BD | Director | - | Active |
55, Bentinck Street, Hucknall, Nottingham, Uk, NG15 7EH | Director | 19 December 2008 | Active |
Mr John Richard Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | 1, Central Park, Nottingham, NG7 2NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Change of name | Certificate change of name company. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Capital | Capital allotment shares. | Download |
2022-07-12 | Resolution | Resolution. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Capital | Capital variation of rights attached to shares. | Download |
2018-03-19 | Capital | Capital name of class of shares. | Download |
2018-03-14 | Resolution | Resolution. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.