About

Registered Number: 03053347
Date of Incorporation: 04/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 27 Bannard Road, Maidenhead, Berkshire, SL6 4NP

 

Founded in 1995, Hydratec Hydraulics Ltd has its registered office in Berkshire, it's status at Companies House is "Active". The current directors of Hydratec Hydraulics Ltd are listed as Wright, Alison Cherril, Lundie, David Scott in the Companies House registry.

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.