Established in 1990, Hydrotechnik Uk Ltd are based in Nottingham, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 4 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Christopher John | 01 January 2011 | - | 1 |
HUGHES, Leslie Roy | 01 June 2001 | 01 September 2010 | 1 |
ROY PRICE, Kathleen | N/A | 29 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARDALL, Tracey | 03 May 2012 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr John Richard Price/
1962-01 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 29 October 2018 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 06 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
CS01 - N/A | 01 November 2017 | |
CH01 - Change of particulars for director | 01 November 2017 | |
PSC04 - N/A | 01 November 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
MR01 - N/A | 18 September 2014 | |
MR04 - N/A | 03 September 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
MR04 - N/A | 30 January 2014 | |
MR04 - N/A | 29 January 2014 | |
AD01 - Change of registered office address | 10 January 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 30 September 2012 | |
AP03 - Appointment of secretary | 03 May 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
TM02 - Termination of appointment of secretary | 01 March 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 02 June 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AR01 - Annual Return | 19 November 2010 | |
CH01 - Change of particulars for director | 19 November 2010 | |
TM01 - Termination of appointment of director | 17 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AA - Annual Accounts | 29 October 2009 | |
288a - Notice of appointment of directors or secretaries | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
363a - Annual Return | 02 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 09 March 2007 | |
363a - Annual Return | 31 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2006 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 February 2005 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 11 May 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 28 September 2003 | |
288b - Notice of resignation of directors or secretaries | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
AA - Annual Accounts | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
363s - Annual Return | 28 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2001 | |
363s - Annual Return | 23 November 2000 | |
RESOLUTIONS - N/A | 23 November 2000 | |
123 - Notice of increase in nominal capital | 23 November 2000 | |
AA - Annual Accounts | 16 August 2000 | |
AUD - Auditor's letter of resignation | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 15 March 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 August 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 17 December 1998 | |
RESOLUTIONS - N/A | 13 July 1998 | |
RESOLUTIONS - N/A | 13 July 1998 | |
363s - Annual Return | 11 November 1997 | |
AA - Annual Accounts | 28 August 1997 | |
287 - Change in situation or address of Registered Office | 05 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 1996 | |
363s - Annual Return | 22 November 1996 | |
AA - Annual Accounts | 19 August 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
363s - Annual Return | 03 January 1996 | |
AA - Annual Accounts | 20 October 1995 | |
363s - Annual Return | 01 December 1994 | |
288 - N/A | 01 December 1994 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 13 December 1993 | |
AA - Annual Accounts | 10 November 1993 | |
363s - Annual Return | 10 January 1993 | |
AA - Annual Accounts | 01 September 1992 | |
363b - Annual Return | 29 October 1991 | |
RESOLUTIONS - N/A | 14 May 1991 | |
RESOLUTIONS - N/A | 14 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1991 | |
123 - Notice of increase in nominal capital | 14 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 February 1991 | |
NEWINC - New incorporation documents | 24 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2014 | Outstanding |
N/A |
Debenture | 25 March 2011 | Fully Satisfied |
N/A |
Debenture | 06 March 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 10 March 2000 | Fully Satisfied |
N/A |