About

Registered Number: 04735970
Date of Incorporation: 15/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1 Stapylton Court, Bolckow Road Industrial Estate, Grangetown, Middlesbrough, TS6 7BL

 

Hydraulic Technical Services (North East) Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNES, Colin 15 April 2003 29 April 2010 1
BRAGMAN, Gary Kevin 15 April 2003 11 August 2003 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, David 11 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2019
CS01 - N/A 23 May 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 27 February 2016
MR01 - N/A 02 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 16 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 14 May 2004
225 - Change of Accounting Reference Date 03 February 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2015 Outstanding

N/A

All assets debenture 29 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.