About

Registered Number: 02551583
Date of Incorporation: 24/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 1 Central Park, Lenton Lane, Nottingham, NG7 2NR

 

Hydrotechnik Uk Ltd was registered on 24 October 1990 and has its registered office in Nottingham, it has a status of "Active". We don't currently know the number of employees at Hydrotechnik Uk Ltd. There are 4 directors listed as Beardall, Tracey, Banks, Christopher John, Hughes, Leslie Roy, Roy Price, Kathleen for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.