LIQUITHERM TECHNOLOGIES GROUP LIMITED
FFORESTFACH HYDRA TECHNOLOGIES LIMITED HYDRATECH CHEMICALS LIMITED

Hellopages » Swansea » Swansea » SA5 4AJ

Company number 03651123
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address LIQUITHERM TECHNOLOGIES GROUP LIMITED EUROPA WAY, SWANSEA WEST BUSINESS PARK, FFORESTFACH, SWANSEA, WALES, SA5 4AJ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a small company made up to 31 October 2015; Registered office address changed from Hydra Technologies Ltd Europa Way Swansea West Business Park Fforestfach Swansea SA5 4AJ to Liquitherm Technologies Group Limited Europa Way Swansea West Business Park Fforestfach Swansea SA5 4AJ on 8 December 2015. The most likely internet sites of LIQUITHERM TECHNOLOGIES GROUP LIMITED are www.liquithermtechnologiesgroup.co.uk, and www.liquitherm-technologies-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Liquitherm Technologies Group Limited is a Private Limited Company. The company registration number is 03651123. Liquitherm Technologies Group Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Liquitherm Technologies Group Limited is Liquitherm Technologies Group Limited Europa Way Swansea West Business Park Fforestfach Swansea Wales Sa5 4aj. . RUSH, Michael Peter is a Secretary of the company. HICKSON, Stephen John is a Director of the company. STOTE, Michael Edward is a Director of the company. Secretary HICKSON, Jacqueline Ann has been resigned. Secretary HICKSON, Stephen John has been resigned. Secretary HICKSON, Stephen John has been resigned. Secretary PARRY, William Thomas has been resigned. Director DEANE, Karen Jane has been resigned. Director JONES, Julie Dawn has been resigned. Director PARRY, William Thomas has been resigned. Director SEAL, David Alexander has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
RUSH, Michael Peter
Appointed Date: 11 April 2014

Director
HICKSON, Stephen John
Appointed Date: 21 October 1998
66 years old

Director
STOTE, Michael Edward
Appointed Date: 16 October 2003
65 years old

Resigned Directors

Secretary
HICKSON, Jacqueline Ann
Resigned: 11 February 2008
Appointed Date: 29 November 2001

Secretary
HICKSON, Stephen John
Resigned: 11 April 2014
Appointed Date: 11 February 2008

Secretary
HICKSON, Stephen John
Resigned: 29 November 2001
Appointed Date: 21 October 1998

Secretary
PARRY, William Thomas
Resigned: 22 October 1998
Appointed Date: 16 October 1998

Director
DEANE, Karen Jane
Resigned: 11 June 2001
Appointed Date: 21 October 1998
68 years old

Director
JONES, Julie Dawn
Resigned: 28 February 2014
Appointed Date: 10 October 2012
65 years old

Director
PARRY, William Thomas
Resigned: 22 October 1998
Appointed Date: 16 October 1998
65 years old

Director
SEAL, David Alexander
Resigned: 22 October 1998
Appointed Date: 16 October 1998
57 years old

Persons With Significant Control

Mr Stephen John Hickson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Edward Stote
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIQUITHERM TECHNOLOGIES GROUP LIMITED Events

19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Aug 2016
Accounts for a small company made up to 31 October 2015
08 Dec 2015
Registered office address changed from Hydra Technologies Ltd Europa Way Swansea West Business Park Fforestfach Swansea SA5 4AJ to Liquitherm Technologies Group Limited Europa Way Swansea West Business Park Fforestfach Swansea SA5 4AJ on 8 December 2015
03 Dec 2015
Company name changed hydra technologies LIMITED\certificate issued on 03/12/15
  • RES15 ‐ Change company name resolution on 2015-11-19

03 Dec 2015
Change of name notice
...
... and 75 more events
30 Nov 1998
Secretary resigned;director resigned
30 Nov 1998
Director resigned
30 Nov 1998
New director appointed
30 Nov 1998
New secretary appointed;new director appointed
16 Oct 1998
Incorporation

LIQUITHERM TECHNOLOGIES GROUP LIMITED Charges

12 October 2011
Legal charge
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: UK Steel Enterprise Limited
Description: L/H property known as unit A7 swansea west industrial…
12 October 2011
Debenture
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: UK Steel Enterprise Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2010
Fixed & floating charge
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit A7, felinfach swansea west industrial…
18 September 2007
Debenture
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Fixed charge & floating charge
Delivered: 24 June 2003
Status: Satisfied on 3 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: All of the company's invoices (as defined in the agreement)…