About

Registered Number: 07178014
Date of Incorporation: 04/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 12 Ryelands Park, Easington, Saltburn-By-The-Sea, TS13 4PE,

 

Hydrofit Fze International Ltd was founded on 04 March 2010 with its registered office in Saltburn-By-The-Sea, it's status at Companies House is "Active". The companies directors are listed as Vakkayil, Mohammed Rasheed, Mcburney, Michael, Shetti, Devdas Pandurang in the Companies House registry. We don't know the number of employees at Hydrofit Fze International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAKKAYIL, Mohammed Rasheed 04 March 2010 - 1
MCBURNEY, Michael 12 June 2010 08 January 2020 1
SHETTI, Devdas Pandurang 04 March 2010 02 November 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 October 2018
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 01 December 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 18 August 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 12 August 2016
AD01 - Change of registered office address 12 July 2016
MR04 - N/A 13 June 2016
CH01 - Change of particulars for director 14 December 2015
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2015
SH08 - Notice of name or other designation of class of shares 14 November 2015
TM01 - Termination of appointment of director 10 November 2015
AAMD - Amended Accounts 06 November 2015
AD01 - Change of registered office address 05 November 2015
MR04 - N/A 30 October 2015
MR04 - N/A 30 October 2015
AD01 - Change of registered office address 29 October 2015
MR01 - N/A 01 September 2015
MR01 - N/A 28 August 2015
AAMD - Amended Accounts 26 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 31 March 2014
AA01 - Change of accounting reference date 16 September 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AD01 - Change of registered office address 07 March 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AA - Annual Accounts 02 December 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 01 November 2011
AA01 - Change of accounting reference date 06 May 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 17 June 2010
AD01 - Change of registered office address 27 April 2010
NEWINC - New incorporation documents 04 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2015 Fully Satisfied

N/A

A registered charge 12 August 2015 Fully Satisfied

N/A

Rent deposit deed 16 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.