About

Registered Number: 01214919
Date of Incorporation: 05/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 17 Reddicap Trading Est, Sutton Coldfield, West Midlands, B75 7BU

 

Hydro Mechanical Services Ltd was registered on 05 June 1975 with its registered office in West Midlands, it's status at Companies House is "Active". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Nigel Robert 06 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
RESOLUTIONS - N/A 15 April 2020
RESOLUTIONS - N/A 15 April 2020
RESOLUTIONS - N/A 15 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2020
SH08 - Notice of name or other designation of class of shares 14 April 2020
SH08 - Notice of name or other designation of class of shares 14 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2020
CC04 - Statement of companies objects 07 April 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 09 August 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 25 July 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 29 September 2008
225 - Change of Accounting Reference Date 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
RESOLUTIONS - N/A 15 April 2008
169 - Return by a company purchasing its own shares 15 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
OC138 - Order of Court 28 March 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 28 March 2008
RESOLUTIONS - N/A 18 March 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 09 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 20 March 2002
RESOLUTIONS - N/A 26 January 2002
169 - Return by a company purchasing its own shares 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 10 October 1994
288 - N/A 27 May 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 25 June 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 21 May 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 09 August 1990
CERTNM - Change of name certificate 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 28 April 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 19 January 1988
288 - N/A 19 January 1988
363 - Annual Return 13 January 1987
363 - Annual Return 18 July 1986
AA - Annual Accounts 18 June 1986
NEWINC - New incorporation documents 05 June 1975
MISC - Miscellaneous document 05 June 1975

Mortgages & Charges

Description Date Status Charge by
Charge 01 May 1984 Fully Satisfied

N/A

Charge 01 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.