HYDRAPOWER DYNAMICS LIMITED

Hellopages » West Midlands » Birmingham » B1 2UN

Company number 01737504
Status Active
Incorporation Date 7 July 1983
Company Type Private Limited Company
Address ST MARKS STREET, BIRMINGHAM, B1 2UN
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 99,022 ; Registration of a charge with Charles court order to extend. Charge code 017375040010, created on 20 August 2014. The most likely internet sites of HYDRAPOWER DYNAMICS LIMITED are www.hydrapowerdynamics.co.uk, and www.hydrapower-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Birmingham New Street Rail Station is 1 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrapower Dynamics Limited is a Private Limited Company. The company registration number is 01737504. Hydrapower Dynamics Limited has been working since 07 July 1983. The present status of the company is Active. The registered address of Hydrapower Dynamics Limited is St Marks Street Birmingham B1 2un. . BROWNE, Patrick is a Secretary of the company. BROWNE, Patrick is a Director of the company. MCDONOUGH, Brian is a Director of the company. MORRAN, Martin is a Director of the company. Director HOYLAND, Richard Crowley has been resigned. Director WILLIAMS, Garry has been resigned. Director WOODFIELD, Alan John has been resigned. The company operates in "Machining".


Current Directors

Secretary

Director
BROWNE, Patrick

65 years old

Director
MCDONOUGH, Brian
Appointed Date: 29 February 2000
69 years old

Director
MORRAN, Martin

69 years old

Resigned Directors

Director
HOYLAND, Richard Crowley
Resigned: 27 April 2005
Appointed Date: 29 February 2000
70 years old

Director
WILLIAMS, Garry
Resigned: 03 September 2010
Appointed Date: 04 July 1995
67 years old

Director
WOODFIELD, Alan John
Resigned: 31 December 2006
82 years old

HYDRAPOWER DYNAMICS LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 99,022

30 Jan 2016
Registration of a charge with Charles court order to extend. Charge code 017375040010, created on 20 August 2014
17 Jul 2015
Full accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 99,022

...
... and 112 more events
23 May 1986
Return made up to 24/04/86; full list of members

23 May 1986
Return made up to 31/12/85; full list of members

23 May 1986
Return made up to 31/12/85; full list of members

17 Nov 1983
Company name changed\certificate issued on 17/11/83
07 Jul 1983
Incorporation

HYDRAPOWER DYNAMICS LIMITED Charges

20 August 2014
Charge code 0173 7504 0010
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land at st marks street birmingham…
21 April 2011
All assets debenture
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Chattel mortgage
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Addison DB40-cnc bending machine serial no. MC9578, rsa…
31 May 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and property on the south east side of st…
8 November 2001
Debenture
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 1998
Legal charge
Delivered: 30 July 1998
Status: Satisfied on 26 October 2002
Persons entitled: Barclays Bank PLC
Description: Land on south east side of st marks…
15 June 1998
Legal charge
Delivered: 26 June 1998
Status: Satisfied on 26 October 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east of king edwards road…
8 October 1997
Legal charge
Delivered: 21 October 1997
Status: Satisfied on 26 October 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the south east side of st marks street…
29 September 1997
Deed of charge over credit balances
Delivered: 6 October 1997
Status: Satisfied on 26 October 2002
Persons entitled: Barclays Bank PLC
Description: Bid number 24556793. the charge creates a fixed charge over…
14 December 1983
Debenture
Delivered: 21 December 1983
Status: Satisfied on 26 October 2002
Persons entitled: Barclays Bank PLC
Description: (Please see doc M16). Fixed and floating charges over the…