HYDROMARQUE LIMITED
PETERBOROUGH SELF PRIMING PUMPS LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6TD

Company number 02127692
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address 20-21 STAPLEDON ROAD, ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6TD
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Director's details changed for Mr Robert Newcombe on 7 October 2016; Full accounts made up to 30 June 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of HYDROMARQUE LIMITED are www.hydromarque.co.uk, and www.hydromarque.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Hydromarque Limited is a Private Limited Company. The company registration number is 02127692. Hydromarque Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Hydromarque Limited is 20 21 Stapledon Road Orton Southgate Peterborough Cambridgeshire Pe2 6td. . NEWCOMBE, Paula Jane is a Secretary of the company. ELLOTT, Trevor David is a Director of the company. MCLEAN, James Ross is a Director of the company. NEWCOMBE, Robert is a Director of the company. PARKER, Reginald George is a Director of the company. Secretary JOYCE, John Gerard has been resigned. Secretary PARKER, Reginald George has been resigned. Secretary WOOSNAM-SAVAGE, Joanne Helen has been resigned. Secretary WOOSNAM-SAVAGE, Raymond Peter has been resigned. Director COCKERILL, David has been resigned. Director HARVEY, Peter Barry has been resigned. Director OLIVEY, Richard Hamilton has been resigned. Director WOOSNAM SAVAGE, Raymond Peter has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
NEWCOMBE, Paula Jane
Appointed Date: 20 August 2015

Director
ELLOTT, Trevor David
Appointed Date: 01 July 2013
64 years old

Director
MCLEAN, James Ross
Appointed Date: 30 June 1993
72 years old

Director
NEWCOMBE, Robert
Appointed Date: 15 August 2003
57 years old

Director
PARKER, Reginald George
Appointed Date: 01 December 1999
75 years old

Resigned Directors

Secretary
JOYCE, John Gerard
Resigned: 10 November 1992
Appointed Date: 18 December 1991

Secretary
PARKER, Reginald George
Resigned: 28 August 2015
Appointed Date: 30 April 1997

Secretary
WOOSNAM-SAVAGE, Joanne Helen
Resigned: 30 April 1997
Appointed Date: 10 November 1992

Secretary
WOOSNAM-SAVAGE, Raymond Peter
Resigned: 18 December 1991

Director
COCKERILL, David
Resigned: 16 December 1991
76 years old

Director
HARVEY, Peter Barry
Resigned: 16 December 1991
84 years old

Director
OLIVEY, Richard Hamilton
Resigned: 05 September 1997
78 years old

Director
WOOSNAM SAVAGE, Raymond Peter
Resigned: 02 January 2001
82 years old

Persons With Significant Control

Mr Robert Newcombe
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HYDROMARQUE LIMITED Events

24 Oct 2016
Director's details changed for Mr Robert Newcombe on 7 October 2016
27 Sep 2016
Full accounts made up to 30 June 2016
02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
08 Sep 2015
Accounts for a small company made up to 30 June 2015
03 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,105

...
... and 121 more events
11 Nov 1987
New director appointed

05 Jun 1987
Accounting reference date notified as 30/09

19 May 1987
Secretary resigned;new secretary appointed

19 May 1987
Director resigned;new director appointed

01 May 1987
Certificate of Incorporation

HYDROMARQUE LIMITED Charges

1 July 2013
Charge code 0212 7692 0006
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 July 2013
Charge code 0212 7692 0005
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 July 2013
Charge code 0212 7692 0004
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 July 2013
Charge code 0212 7692 0003
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2008
Debenture
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2001
Legal charge
Delivered: 4 January 2002
Status: Satisfied on 23 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H property at 20/21 stapledon road, orton, southgate…