About

Registered Number: 04746517
Date of Incorporation: 28/04/2003 (22 years ago)
Company Status: Active
Registered Address: 20 Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE,

 

Hydraspecma Samwon Ltd was registered on 28 April 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Aberg, Anders Martin Gunnar, Graakjear, Morten Kjaer, Lee, Sung Ryong in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERG, Anders Martin Gunnar 19 February 2019 - 1
GRAAKJEAR, Morten Kjaer 10 December 2016 - 1
LEE, Sung Ryong 01 May 2003 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
RESOLUTIONS - N/A 07 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
AD01 - Change of registered office address 07 February 2019
PSC01 - N/A 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
PSC07 - N/A 07 February 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 01 May 2018
RESOLUTIONS - N/A 20 February 2018
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
AUD - Auditor's letter of resignation 07 February 2014
AUD - Auditor's letter of resignation 14 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 26 April 2011
SH01 - Return of Allotment of shares 26 April 2011
RESOLUTIONS - N/A 19 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 31 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2007
353 - Register of members 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 25 March 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 04 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.