About

Registered Number: 04364570
Date of Incorporation: 31/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Units G2 - G4 Boundary Road, Great Yarmouth, Norfolk, NR31 0LY,

 

Founded in 2002, Hydramec Offshore Hydraulic Systems Ltd have registered office in Great Yarmouth in Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the organisation are Church, Audrey Lilian, Church, Nicholas James, Church, Peter Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Audrey Lilian 31 January 2002 01 August 2013 1
CHURCH, Nicholas James 01 January 2003 31 December 2010 1
CHURCH, Peter Albert 31 January 2002 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
MR04 - N/A 14 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 September 2016
MR01 - N/A 26 July 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 11 February 2015
MR04 - N/A 01 October 2014
MR04 - N/A 19 September 2014
AA - Annual Accounts 16 September 2014
MR01 - N/A 26 August 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
MR01 - N/A 13 August 2013
MR01 - N/A 07 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2008
353 - Register of members 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
225 - Change of Accounting Reference Date 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Fully Satisfied

N/A

A registered charge 26 August 2014 Outstanding

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.