ZEUS HYDRATECH LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 7SU

Company number 05230249
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address UNIT 35 OLD MILLS INDUSTRIAL ESTATE, PAULTON, BRISTOL, ENGLAND, BS39 7SU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to Unit 35 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 12 May 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ZEUS HYDRATECH LIMITED are www.zeushydratech.co.uk, and www.zeus-hydratech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bath Spa Rail Station is 8.6 miles; to Keynsham Rail Station is 8.7 miles; to Parson Street Rail Station is 10.8 miles; to Bedminster Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeus Hydratech Limited is a Private Limited Company. The company registration number is 05230249. Zeus Hydratech Limited has been working since 14 September 2004. The present status of the company is Active. The registered address of Zeus Hydratech Limited is Unit 35 Old Mills Industrial Estate Paulton Bristol England Bs39 7su. The company`s financial liabilities are £96.8k. It is £-11.19k against last year. The cash in hand is £53.22k. It is £-113.72k against last year. And the total assets are £173.96k, which is £-116.76k against last year. STARR, Amy Elizabeth is a Secretary of the company. STARR, Amy Elizabeth is a Director of the company. STARR, Oliver Lawrence is a Director of the company. Secretary STARR, Roderick Carl has been resigned. Secretary STARR, Susan has been resigned. Director HUGHES, James Curtis has been resigned. Director STARR, Roderick Carl has been resigned. The company operates in "Wholesale of other machinery and equipment".


zeus hydratech Key Finiance

LIABILITIES £96.8k
-11%
CASH £53.22k
-69%
TOTAL ASSETS £173.96k
-41%
All Financial Figures

Current Directors

Secretary
STARR, Amy Elizabeth
Appointed Date: 06 April 2013

Director
STARR, Amy Elizabeth
Appointed Date: 06 April 2013
47 years old

Director
STARR, Oliver Lawrence
Appointed Date: 06 April 2013
50 years old

Resigned Directors

Secretary
STARR, Roderick Carl
Resigned: 22 October 2004
Appointed Date: 14 September 2004

Secretary
STARR, Susan
Resigned: 06 April 2013
Appointed Date: 22 October 2004

Director
HUGHES, James Curtis
Resigned: 22 October 2004
Appointed Date: 14 September 2004
78 years old

Director
STARR, Roderick Carl
Resigned: 06 April 2013
Appointed Date: 14 September 2004
75 years old

Persons With Significant Control

Mr Oliver Lawrence Starr
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amy Elizabeth Starr
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZEUS HYDRATECH LIMITED Events

11 Oct 2016
Confirmation statement made on 14 September 2016 with updates
12 May 2016
Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to Unit 35 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 12 May 2016
05 Jan 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 24 more events
11 Oct 2005
Return made up to 14/09/05; full list of members
01 Nov 2004
Director resigned
31 Oct 2004
New secretary appointed
31 Oct 2004
Secretary resigned
14 Sep 2004
Incorporation