ASCOT HYDROTECH LIMITED
WOKINGHAM BROOKSON (5132D) LIMITED

Hellopages » Berkshire » Wokingham » RG40 1AL

Company number 06088121
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, RG40 1AL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of ASCOT HYDROTECH LIMITED are www.ascothydrotech.co.uk, and www.ascot-hydrotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascot Hydrotech Limited is a Private Limited Company. The company registration number is 06088121. Ascot Hydrotech Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Ascot Hydrotech Limited is Market Chambers 3 4 Market Place Wokingham Berkshire Rg40 1al. . AUBRY, Louisa Ann is a Secretary of the company. AUBRY, Richard is a Director of the company. Nominee Secretary JORDAN SECRETARIES LIMITED has been resigned. Nominee Director BROOKSON DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
AUBRY, Louisa Ann
Appointed Date: 25 October 2007

Director
AUBRY, Richard
Appointed Date: 05 April 2007
75 years old

Resigned Directors

Nominee Secretary
JORDAN SECRETARIES LIMITED
Resigned: 25 October 2007
Appointed Date: 07 February 2007

Nominee Director
BROOKSON DIRECTORS LIMITED
Resigned: 05 April 2007
Appointed Date: 07 February 2007

Persons With Significant Control

Richard Aubry
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ASCOT HYDROTECH LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 21 more events
14 Apr 2007
Accounting reference date extended from 29/02/08 to 31/03/08
22 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

07 Feb 2007
Incorporation