HYDRATECH LIMITED
AVONMOUTH

Hellopages » Bristol » Bristol, City of » BS11 0YA

Company number 06414191
Status Active
Incorporation Date 31 October 2007
Company Type Private Limited Company
Address UNIT 4, SMOKE LANE INDUSTRIAL ESTATE, AVONMOUTH, BRISTOL, BS11 0YA
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of HYDRATECH LIMITED are www.hydratech.co.uk, and www.hydratech.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Caldicot Rail Station is 5.3 miles; to Bristol Parkway Rail Station is 6.1 miles; to Bristol Temple Meads Rail Station is 6.9 miles; to Chepstow Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydratech Limited is a Private Limited Company. The company registration number is 06414191. Hydratech Limited has been working since 31 October 2007. The present status of the company is Active. The registered address of Hydratech Limited is Unit 4 Smoke Lane Industrial Estate Avonmouth Bristol Bs11 0ya. . MARSH, Andrew John is a Secretary of the company. MARSH, Andrew John is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director TUCKER, Martyn John has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
MARSH, Andrew John
Appointed Date: 31 October 2007

Director
MARSH, Andrew John
Appointed Date: 01 November 2010
59 years old

Resigned Directors

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 02 November 2007
Appointed Date: 31 October 2007

Director
TUCKER, Martyn John
Resigned: 01 November 2010
Appointed Date: 31 October 2007
50 years old

Director
ABERGAN REED LIMITED
Resigned: 02 November 2007
Appointed Date: 31 October 2007

Persons With Significant Control

Molson Group Limited
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

HYDRATECH LIMITED Events

26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
12 Jul 2016
Micro company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

05 May 2015
Total exemption small company accounts made up to 31 October 2014
04 Mar 2015
Registration of charge 064141910001, created on 4 March 2015
...
... and 20 more events
13 Nov 2007
New secretary appointed
12 Nov 2007
Secretary resigned
12 Nov 2007
Director resigned
12 Nov 2007
Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
31 Oct 2007
Incorporation

HYDRATECH LIMITED Charges

4 March 2015
Charge code 0641 4191 0001
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…