About

Registered Number: 02282967
Date of Incorporation: 02/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU,

 

Having been setup in 1988, Hydrahose Service Ltd have registered office in Chelmsford, it's status is listed as "Active". There are 6 directors listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Mark 09 April 2012 - 1
SINCLAIR, Roger Robert N/A - 1
COHEN, Philip John N/A 12 March 1999 1
HURLEY, John Frederick N/A 12 March 1999 1
NUNN, Terence Charles N/A 29 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Christopher 12 March 1999 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 07 September 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 21 January 2012
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 15 May 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 17 February 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 24 April 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 19 June 1990
288 - N/A 15 February 1990
363 - Annual Return 13 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1989
RESOLUTIONS - N/A 10 November 1988
288 - N/A 09 November 1988
288 - N/A 03 November 1988
288 - N/A 18 October 1988
288 - N/A 18 October 1988
288 - N/A 18 October 1988
CERTNM - Change of name certificate 07 October 1988
287 - Change in situation or address of Registered Office 26 September 1988
NEWINC - New incorporation documents 02 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.