About

Registered Number: 05579646
Date of Incorporation: 30/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Over Court Barns Over Lane, Almondsbury, Bristol, BS32 4DF

 

Established in 2005, Hydrock Nmc Ltd are based in Bristol, it has a status of "Active". The companies directors are listed as Richards, Jennifer Mary, Sibley, Peter Jan, Stewart, Peter Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Jennifer Mary 30 September 2005 15 August 2018 1
SIBLEY, Peter Jan 25 January 2016 05 November 2018 1
STEWART, Peter Charles 01 March 2017 05 November 2018 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 November 2019
MR01 - N/A 30 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
RESOLUTIONS - N/A 04 September 2018
SH08 - Notice of name or other designation of class of shares 04 September 2018
TM02 - Termination of appointment of secretary 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
MR01 - N/A 21 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 31 March 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 30 September 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 27 July 2015
CERTNM - Change of name certificate 06 July 2015
CONNOT - N/A 06 July 2015
AA01 - Change of accounting reference date 13 March 2015
AR01 - Annual Return 27 October 2014
RESOLUTIONS - N/A 21 October 2014
MA - Memorandum and Articles 21 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2014
SH08 - Notice of name or other designation of class of shares 20 October 2014
SH08 - Notice of name or other designation of class of shares 26 June 2014
RESOLUTIONS - N/A 25 June 2014
AD01 - Change of registered office address 16 June 2014
AP01 - Appointment of director 16 June 2014
AAMD - Amended Accounts 12 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 20 January 2007
225 - Change of Accounting Reference Date 15 December 2006
363a - Annual Return 06 October 2006
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

A registered charge 15 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.