About

Registered Number: 04713320
Date of Incorporation: 27/03/2003 (21 years ago)
Company Status: Active
Registered Address: Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR,

 

Founded in 2003, Hydrofix Surveys Ltd has its registered office in Chester, Cheshire. Bones, Iain Christopher, Clark, Patrick Rowan, Pettersson, Gustav, Venning, Walter Russell, Bones, Cherri-ann, Bennetts, Thomas Benjamin are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONES, Iain Christopher 30 March 2003 - 1
CLARK, Patrick Rowan 01 March 2016 - 1
PETTERSSON, Gustav 11 April 2017 - 1
VENNING, Walter Russell 11 April 2017 - 1
BENNETTS, Thomas Benjamin 30 March 2003 24 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BONES, Cherri-Ann 01 March 2009 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 July 2019
AA01 - Change of accounting reference date 11 December 2018
AA - Annual Accounts 11 December 2018
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 04 January 2018
CS01 - N/A 22 December 2017
PSC01 - N/A 22 December 2017
PSC04 - N/A 22 December 2017
SH01 - Return of Allotment of shares 22 December 2017
AA - Annual Accounts 09 October 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 23 March 2017
SH01 - Return of Allotment of shares 09 March 2017
AA - Annual Accounts 13 September 2016
RP04 - N/A 29 March 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 15 March 2016
SH01 - Return of Allotment of shares 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 February 2011
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AD01 - Change of registered office address 19 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 25 March 2008
225 - Change of Accounting Reference Date 25 March 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 06 July 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
287 - Change in situation or address of Registered Office 12 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.