UKBizDB.co.uk

HYDROTECHNIK UK LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:1 Central Park, Lenton Lane, Nottingham, NG7 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Central Park, Lenton Lane, Nottingham, England, NG7 2NR

Secretary03 May 2012Active
1, Central Park, Lenton Lane, Nottingham, England, NG7 2NR

Director01 January 2011Active
4a, The Stockwell, Wymeswold, Loughborough, England, LE12 6UF

Director-Active
Guppy's Lodge, Fishpond Bottom, Bridport, DT6 6NN

Secretary28 July 1999Active
1 Woodridge Close, Edgmond, Newport, TF10 8JF

Secretary-Active
186 Harrowby Road, Grantham, NG31 9DX

Secretary18 March 2003Active
30 Rannoch Road, Hammersmith, London, W6 9SS

Secretary14 May 1996Active
Gable Cottage, Main Street, Teigh, Oakham, LE15 7RS

Director31 October 2008Active
Flat 1, 68 Melton Road, West Bridgford, NG2 7NF

Director09 August 2002Active
204 Hillmorton Road, Rugby, CV22 5BB

Director12 January 2005Active
186 Harrowby Road, Grantham, NG31 9DX

Director24 January 2001Active
Daleside House, Manor Garth, Skelton On Ure, HG4 5ND

Director01 June 2001Active
90 Brook Green, London, W6 7BD

Director-Active
55, Bentinck Street, Hucknall, Nottingham, Uk, NG15 7EH

Director19 December 2008Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Change of name

Certificate change of name company.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-27Confirmation statement

Confirmation statement.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-07-12Resolution

Resolution.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Capital

Capital variation of rights attached to shares.

Download
2018-03-19Capital

Capital name of class of shares.

Download
2018-03-14Resolution

Resolution.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.