HYDRATEC LIFT SERVICES LIMITED
YATELEY

Hellopages » Hampshire » Hart » GU46 6GA

Company number 03890908
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address UNIT 1B BUSINESS VILLAGE, BLACKBUSHE BUSINESS VILLAGE, YATELEY, HAMPSHIRE, GU46 6GA
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of HYDRATEC LIFT SERVICES LIMITED are www.hydratecliftservices.co.uk, and www.hydratec-lift-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and ten months. The distance to to Ash Vale Rail Station is 6.3 miles; to Bagshot Rail Station is 6.7 miles; to Ash Rail Station is 7.7 miles; to Bentley (Hants) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydratec Lift Services Limited is a Private Limited Company. The company registration number is 03890908. Hydratec Lift Services Limited has been working since 09 December 1999. The present status of the company is Active. The registered address of Hydratec Lift Services Limited is Unit 1b Business Village Blackbushe Business Village Yateley Hampshire Gu46 6ga. The company`s financial liabilities are £839.08k. It is £-74.58k against last year. And the total assets are £1387.74k, which is £17.32k against last year. KEANE, Tracy Jane is a Secretary of the company. KEANE, Robert Patrick Alfred is a Director of the company. KEANE, Tracy Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Repair of machinery".


hydratec lift services Key Finiance

LIABILITIES £839.08k
-9%
CASH n/a
TOTAL ASSETS £1387.74k
+1%
All Financial Figures

Current Directors

Secretary
KEANE, Tracy Jane
Appointed Date: 09 December 1999

Director
KEANE, Robert Patrick Alfred
Appointed Date: 09 December 1999
63 years old

Director
KEANE, Tracy Jane
Appointed Date: 09 December 1999
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Persons With Significant Control

Mr Robert Patrick Alfred Keane
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Jane Keane
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYDRATEC LIFT SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

21 Jan 2016
Satisfaction of charge 8 in full
15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
13 Dec 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/12/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/12/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/12/99

09 Dec 1999
Secretary resigned
09 Dec 1999
Incorporation

HYDRATEC LIFT SERVICES LIMITED Charges

9 March 2015
Charge code 0389 0908 0010
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit A5 axis point hill top road heywood lancashire OL10…
2 April 2012
Legal assignment
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
13 January 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 17 January 2012
Status: Satisfied on 21 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
27 August 2010
Debenture
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2010
Legal mortgage
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit Q2, capital business park, parkway, cardiff and…
26 August 2010
Legal mortgage
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 18 blackbushe business village, gorselands, yateley…
9 September 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 24 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Unit Q2 phase 1 c capital point capital business park…
27 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied on 24 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 24 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1B blackbushe business village yateley hampshire. By…
1 December 2000
Rent deposit agreement
Delivered: 5 December 2000
Status: Satisfied on 24 November 2011
Persons entitled: Fynecast Limited
Description: All the company's right title benefit and interest in and…