HYDROFIT FZE INTERNATIONAL LTD
REDCAR

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 1TD

Company number 07178014
Status Active
Incorporation Date 4 March 2010
Company Type Private Limited Company
Address OFFICE 2E, REDCAR AND CLEVELAND COMMUNITY HEART, RIDLEY STREET, REDCAR, ENGLAND, TS10 1TD
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 2D Redcar and Cleveland Community Heart Ridley Street Redcar TS10 1TD to Office 2E, Redcar and Cleveland Community Heart Ridley Street Redcar TS10 1TD on 12 July 2016. The most likely internet sites of HYDROFIT FZE INTERNATIONAL LTD are www.hydrofitfzeinternational.co.uk, and www.hydrofit-fze-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Redcar East Rail Station is 0.9 miles; to Saltburn Rail Station is 4.5 miles; to Seaton Carew Rail Station is 5.9 miles; to Kildale Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hydrofit Fze International Ltd is a Private Limited Company. The company registration number is 07178014. Hydrofit Fze International Ltd has been working since 04 March 2010. The present status of the company is Active. The registered address of Hydrofit Fze International Ltd is Office 2e Redcar and Cleveland Community Heart Ridley Street Redcar England Ts10 1td. . MCBURNEY, Michael is a Director of the company. RASHEED, Mohammed is a Director of the company. Director KAY, Anthony Charles has been resigned. Director SHETTI, Devdas Pandurang has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Director
MCBURNEY, Michael
Appointed Date: 12 June 2010
74 years old

Director
RASHEED, Mohammed
Appointed Date: 04 March 2010
46 years old

Resigned Directors

Director
KAY, Anthony Charles
Resigned: 23 October 2015
Appointed Date: 31 October 2011
69 years old

Director
SHETTI, Devdas Pandurang
Resigned: 02 November 2011
Appointed Date: 04 March 2010
62 years old

Persons With Significant Control

Mr Mohammed Rasheed Vakkayil
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

HYDROFIT FZE INTERNATIONAL LTD Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Registered office address changed from Unit 2D Redcar and Cleveland Community Heart Ridley Street Redcar TS10 1TD to Office 2E, Redcar and Cleveland Community Heart Ridley Street Redcar TS10 1TD on 12 July 2016
13 Jun 2016
Satisfaction of charge 1 in full
14 Dec 2015
Director's details changed for Mr Michael Mcburney on 1 December 2015
...
... and 30 more events
06 May 2011
Current accounting period extended from 31 March 2011 to 30 June 2011
13 Apr 2011
Annual return made up to 4 March 2011 with full list of shareholders
17 Jun 2010
Appointment of Michael Mcburney as a director
27 Apr 2010
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 27 April 2010
04 Mar 2010
Incorporation

HYDROFIT FZE INTERNATIONAL LTD Charges

12 August 2015
Charge code 0717 8014 0003
Delivered: 1 September 2015
Status: Satisfied on 30 October 2015
Persons entitled: Bank of Baroda
Description: Guarantee…
12 August 2015
Charge code 0717 8014 0002
Delivered: 28 August 2015
Status: Satisfied on 30 October 2015
Persons entitled: Bank of Baroda
Description: Debenture…
16 February 2012
Rent deposit deed
Delivered: 21 February 2012
Status: Satisfied on 13 June 2016
Persons entitled: Northern Trust Company Limited
Description: Fixed charge over the sum of £4,700 see image for full…