Founded in 1994, Hydram Engineering Ltd have registered office in County Durham, it has a status of "Active". The current directors of this organisation are Young, Gillian Margaret, Young, John Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Gillian Margaret | 30 March 1994 | 26 May 2000 | 1 |
YOUNG, John Robert | 30 March 1994 | 06 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
MR04 - N/A | 12 August 2019 | |
MR01 - N/A | 02 August 2019 | |
CS01 - N/A | 04 April 2019 | |
AA01 - Change of accounting reference date | 28 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
PSC07 - N/A | 18 July 2018 | |
PSC02 - N/A | 17 July 2018 | |
PSC07 - N/A | 17 July 2018 | |
PSC07 - N/A | 17 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 July 2018 | |
RESOLUTIONS - N/A | 09 July 2018 | |
AP01 - Appointment of director | 19 June 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
MR01 - N/A | 13 June 2018 | |
MR04 - N/A | 22 May 2018 | |
CS01 - N/A | 28 March 2018 | |
PSC01 - N/A | 26 March 2018 | |
RESOLUTIONS - N/A | 27 February 2018 | |
SH06 - Notice of cancellation of shares | 27 February 2018 | |
SH03 - Return of purchase of own shares | 27 February 2018 | |
AA - Annual Accounts | 14 December 2017 | |
MR04 - N/A | 11 July 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 24 March 2015 | |
MR05 - N/A | 18 February 2015 | |
MR01 - N/A | 22 January 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 31 March 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH03 - Change of particulars for secretary | 07 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
363s - Annual Return | 06 May 2005 | |
225 - Change of Accounting Reference Date | 01 March 2005 | |
AA - Annual Accounts | 14 January 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 07 May 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2001 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 10 December 2000 | |
123 - Notice of increase in nominal capital | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
363s - Annual Return | 22 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
RESOLUTIONS - N/A | 07 April 2000 | |
123 - Notice of increase in nominal capital | 07 April 2000 | |
AA - Annual Accounts | 07 January 2000 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 12 January 1999 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 10 April 1997 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 03 April 1996 | |
AA - Annual Accounts | 19 September 1995 | |
363s - Annual Return | 07 June 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 August 1994 | |
288 - N/A | 08 April 1994 | |
287 - Change in situation or address of Registered Office | 08 April 1994 | |
288 - N/A | 08 April 1994 | |
NEWINC - New incorporation documents | 30 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2019 | Outstanding |
N/A |
A registered charge | 06 June 2018 | Fully Satisfied |
N/A |
A registered charge | 22 January 2015 | Fully Satisfied |
N/A |
Chattels mortgage | 19 March 2012 | Fully Satisfied |
N/A |