About

Registered Number: 06249930
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Spinnaker Park, Spinnaker Road, Gloucester, Gloucestershire, GL2 5DG

 

Based in Gloucestershire, Hydro Components Uk Ltd was established in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Williams, David James, Chmielewski, Piotr Stanislaw, Butler, Claire Louise, Ryske, George Richard Mark, Butler, Claire Louise, Carpenter, Calvin, Daniels, Anthony Patrick, Gronningsaeter, Helge Marius, Gule, Tor, Holsether, Svein Tore, Meeuwussen-true, Steven, Ostberg, Henrik, Wetterberg, Kare are listed as directors of Hydro Components Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHMIELEWSKI, Piotr Stanislaw 03 August 2018 - 1
BUTLER, Claire Louise 16 December 2010 01 November 2018 1
CARPENTER, Calvin 23 November 2011 27 November 2017 1
DANIELS, Anthony Patrick 23 November 2010 11 July 2011 1
GRONNINGSAETER, Helge Marius 16 May 2007 05 October 2010 1
GULE, Tor 02 November 2009 05 October 2010 1
HOLSETHER, Svein Tore 16 May 2007 05 October 2010 1
MEEUWUSSEN-TRUE, Steven 27 November 2017 13 July 2018 1
OSTBERG, Henrik 16 May 2007 31 March 2008 1
WETTERBERG, Kare 04 August 2009 05 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, David James 01 November 2018 - 1
BUTLER, Claire Louise 01 August 2012 01 November 2018 1
RYSKE, George Richard Mark 27 August 2008 28 February 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 August 2020
MA - Memorandum and Articles 15 August 2020
SH01 - Return of Allotment of shares 13 August 2020
SH01 - Return of Allotment of shares 31 July 2020
CS01 - N/A 21 May 2020
MR04 - N/A 10 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 24 May 2019
PSC05 - N/A 24 May 2019
AP03 - Appointment of secretary 05 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 10 May 2018
RESOLUTIONS - N/A 30 November 2017
CONNOT - N/A 30 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 18 January 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 10 June 2015
MR01 - N/A 18 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 21 November 2012
AP03 - Appointment of secretary 20 August 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 13 October 2011
TM01 - Termination of appointment of director 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AR01 - Annual Return 01 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2011
AA - Annual Accounts 12 May 2011
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
CERTNM - Change of name certificate 27 September 2010
CONNOT - N/A 27 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 13 November 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 11 February 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
225 - Change of Accounting Reference Date 20 July 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
SA - Shares agreement 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.