About

Registered Number: 03866958
Date of Incorporation: 27/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 Sovereign Centre, Farthing Road, Ipswich, Suffolk, IP1 5AP

 

Hydrodif Products Ltd was setup in 1999. The business has only one director. 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
BENITO-CAZORLA, Martin 27 October 1999 30 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 16 November 2002
RESOLUTIONS - N/A 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
RESOLUTIONS - N/A 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
363s - Annual Return 27 November 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 18 May 2000
225 - Change of Accounting Reference Date 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.