About

Registered Number: 07388067
Date of Incorporation: 27/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 & 4 Hurn Road, Dereham, Norfolk, NR19 1WD,

 

Established in 2010, Hydratech Engineering Ltd are based in Dereham in Norfolk, it has a status of "Active". We do not know the number of employees at the business. There are 2 directors listed as Bailey, Richard Paul, Bailey, Sally Elizabeth for Hydratech Engineering Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Richard Paul 27 September 2010 - 1
BAILEY, Sally Elizabeth 27 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 29 January 2019
CS01 - N/A 11 October 2018
SH01 - Return of Allotment of shares 08 October 2018
RESOLUTIONS - N/A 03 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 October 2018
CH01 - Change of particulars for director 09 September 2018
CH01 - Change of particulars for director 09 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 19 June 2017
AD01 - Change of registered office address 24 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 17 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 31 October 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AA - Annual Accounts 09 May 2012
SH01 - Return of Allotment of shares 08 November 2011
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 29 September 2010
NEWINC - New incorporation documents 27 September 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.