About

Registered Number: 03775634
Date of Incorporation: 21/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit C Endeavour Court, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0HB,

 

Having been setup in 1999, Hadrian Technology Ltd have registered office in Seaham, County Durham. Hadrian Technology Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TROTTER, Gary 21 May 1999 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 04 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 21 July 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 06 March 2013
DISS40 - Notice of striking-off action discontinued 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 01 May 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
AR01 - Annual Return 25 October 2011
DISS16(SOAS) - N/A 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
TM02 - Termination of appointment of secretary 07 February 2011
CH03 - Change of particulars for secretary 08 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 06 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 21 May 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
AA - Annual Accounts 25 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 26 September 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 11 October 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 01 December 2004
363s - Annual Return 07 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
AA - Annual Accounts 05 June 2003
395 - Particulars of a mortgage or charge 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 20 March 2001
395 - Particulars of a mortgage or charge 10 March 2001
363s - Annual Return 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
225 - Change of Accounting Reference Date 21 April 2000
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
287 - Change in situation or address of Registered Office 26 May 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2004 Outstanding

N/A

Debenture 12 May 2003 Outstanding

N/A

Fixed and floating charge 09 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.