About

Registered Number: 04515299
Date of Incorporation: 20/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: LAMONT PRIDMORE, 136 Highgate, Kendal, Cumbria, LA9 4HW

 

Founded in 2002, Hy-tech Hydraulic Services Ltd are based in Kendal in Cumbria. The companies directors are listed as Porter, Steven Derek, Porter, Kathryn Barbara, Porter, Steven Derek at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Kathryn Barbara 20 August 2002 - 1
PORTER, Steven Derek 27 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Steven Derek 20 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 01 December 2015
SH01 - Return of Allotment of shares 01 December 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 14 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 24 August 2003
225 - Change of Accounting Reference Date 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.