About

Registered Number: 01418491
Date of Incorporation: 09/05/1979 (45 years and 11 months ago)
Company Status: Active
Registered Address: The Arc 201 Talgarth Road, Hammersmith, London, Central London, W6 8BJ

 

Hydril Pcb Ltd was registered on 09 May 1979 and has its registered office in London in Central London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUCAS, Margaret N/A 03 July 1998 1
DEIGHAN, Colm Martin 17 December 2015 24 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 02 December 2019 - 1
STOKOE, Christopher Andrew N/A 09 February 1993 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AP01 - Appointment of director 07 January 2020
AP03 - Appointment of secretary 23 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 September 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 23 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 20 December 2018
PSC02 - N/A 21 May 2018
PSC09 - N/A 21 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 14 June 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 27 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 21 June 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 10 March 2011
TM02 - Termination of appointment of secretary 13 January 2011
AD01 - Change of registered office address 31 December 2010
AP01 - Appointment of director 31 December 2010
AP01 - Appointment of director 31 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AUD - Auditor's letter of resignation 31 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 05 June 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
123 - Notice of increase in nominal capital 05 February 2008
MEM/ARTS - N/A 12 December 2007
CERTNM - Change of name certificate 04 December 2007
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 16 May 2006
CERTNM - Change of name certificate 11 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
CERTNM - Change of name certificate 28 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
AUD - Auditor's letter of resignation 10 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
RESOLUTIONS - N/A 06 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
CERTNM - Change of name certificate 23 December 2004
RESOLUTIONS - N/A 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 06 June 2003
287 - Change in situation or address of Registered Office 17 September 2002
CERTNM - Change of name certificate 12 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 20 May 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 26 May 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
225 - Change of Accounting Reference Date 18 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 22 May 1997
363s - Annual Return 24 April 1996
AA - Annual Accounts 04 March 1996
363x - Annual Return 04 July 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 07 May 1994
AA - Annual Accounts 07 April 1994
363x - Annual Return 06 May 1993
288 - N/A 03 March 1993
AA - Annual Accounts 19 February 1993
363x - Annual Return 10 June 1992
AA - Annual Accounts 31 March 1992
363x - Annual Return 14 June 1991
AA - Annual Accounts 28 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 13 September 1989
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
288 - N/A 24 November 1987
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
395 - Particulars of a mortgage or charge 27 January 1987
395 - Particulars of a mortgage or charge 04 June 1985
AA - Annual Accounts 14 May 1983
AA - Annual Accounts 28 February 1981
363 - Annual Return 28 February 1981
MEM/ARTS - N/A 14 November 1979
MISC - Miscellaneous document 09 May 1979
NEWINC - New incorporation documents 09 May 1979

Mortgages & Charges

Description Date Status Charge by
Security deed by way of floating charge 23 January 1987 Fully Satisfied

N/A

Mortgage debenture 28 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.