About

Registered Number: 03053347
Date of Incorporation: 04/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 27 Bannard Road, Maidenhead, Berkshire, SL6 4NP

 

Hydratec Hydraulics Ltd was founded on 04 May 1995 with its registered office in Berkshire. This organisation has 2 directors listed as Wright, Alison Cherril, Lundie, David Scott in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNDIE, David Scott 04 May 1995 20 October 2003 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Alison Cherril 04 May 1995 02 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 09 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 18 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
NEWINC - New incorporation documents 04 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.