HYDROCORE LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LF

Company number 07886050
Status Active
Incorporation Date 19 December 2011
Company Type Private Limited Company
Address BECKSIDE COURT, ANNIE REED ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0LF
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Michael Francis on 11 February 2016. The most likely internet sites of HYDROCORE LIMITED are www.hydrocore.co.uk, and www.hydrocore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Hull Rail Station is 7 miles; to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.5 miles; to Barrow Haven Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrocore Limited is a Private Limited Company. The company registration number is 07886050. Hydrocore Limited has been working since 19 December 2011. The present status of the company is Active. The registered address of Hydrocore Limited is Beckside Court Annie Reed Road Beverley East Yorkshire Hu17 0lf. . COX, Penelope Ann is a Director of the company. FRANCIS, Michael is a Director of the company. WATT, Brian Anthony is a Director of the company. Director AKESTER, Peter has been resigned. Director COX, Penelope Ann has been resigned. Director SIMS, Anthony Sydney has been resigned. Director GRANDFORD INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Director
COX, Penelope Ann
Appointed Date: 12 February 2015
56 years old

Director
FRANCIS, Michael
Appointed Date: 02 November 2015
59 years old

Director
WATT, Brian Anthony
Appointed Date: 28 July 2015
75 years old

Resigned Directors

Director
AKESTER, Peter
Resigned: 30 June 2013
Appointed Date: 19 December 2011
62 years old

Director
COX, Penelope Ann
Resigned: 10 February 2014
Appointed Date: 01 July 2013
56 years old

Director
SIMS, Anthony Sydney
Resigned: 12 February 2015
Appointed Date: 10 February 2014
61 years old

Director
GRANDFORD INTERNATIONAL LIMITED
Resigned: 12 February 2014
Appointed Date: 19 December 2011

Persons With Significant Control

Hydrocore (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYDROCORE LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 Feb 2016
Director's details changed for Mr Michael Francis on 11 February 2016
11 Feb 2016
Appointment of Mr Michael Francis as a director on 2 November 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

...
... and 13 more events
23 Jul 2013
Appointment of Mrs Penelope Ann Cox as a director
11 Jun 2013
Total exemption small company accounts made up to 31 December 2012
09 Jan 2013
Annual return made up to 19 December 2012 with full list of shareholders
20 Dec 2011
Director's details changed for Granford International Limited on 19 December 2011
19 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)