About

Registered Number: 01007247
Date of Incorporation: 07/04/1971 (54 years ago)
Company Status: Active
Registered Address: 10-12 Galleymead Road, Colnbrook, Slough, SL3 0EN

 

Hydraulic Technical Services (Consultants)limited was registered on 07 April 1971 and are based in Slough, it's status at Companies House is "Active". There are 3 directors listed as Lang, William Norman, Walsh, Kenneth Christopher, Clement, Peter Edwin for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, William Norman 10 May 2002 - 1
WALSH, Kenneth Christopher 10 May 2002 - 1
CLEMENT, Peter Edwin 10 May 2002 08 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 23 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 12 September 2018
CS01 - N/A 09 October 2017
PSC07 - N/A 05 October 2017
AA - Annual Accounts 05 September 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 07 September 2016
SH06 - Notice of cancellation of shares 18 July 2016
TM01 - Termination of appointment of director 07 July 2016
SH03 - Return of purchase of own shares 01 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 23 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2008
353 - Register of members 22 January 2008
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 January 2005
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
MEM/ARTS - N/A 02 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 29 January 2001
363s - Annual Return 11 January 2001
AAMD - Amended Accounts 20 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 18 January 1999
363s - Annual Return 03 February 1998
AA - Annual Accounts 22 January 1998
AA - Annual Accounts 27 January 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 26 January 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 04 February 1994
287 - Change in situation or address of Registered Office 28 January 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 22 December 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 02 September 1991
AA - Annual Accounts 07 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1991
363 - Annual Return 25 March 1991
AUD - Auditor's letter of resignation 23 October 1990
395 - Particulars of a mortgage or charge 03 September 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 05 July 1990
287 - Change in situation or address of Registered Office 24 May 1990
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
395 - Particulars of a mortgage or charge 25 November 1986
287 - Change in situation or address of Registered Office 05 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 07 April 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 August 1990 Outstanding

N/A

Debenture 10 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.