Company NameHydrotech Fire & Mechanical Limited
DirectorsStephen Albert Walker and Michael Charlton
Company StatusActive
Company Number09101018
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stephen Albert Walker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleFire Safety Consultant
Country of ResidenceEngland
Correspondence Address3 Woodrow Way
Irlam
Manchester
M44 6NN
Director NameMr Michael Charlton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodrow Way
Irlam
Manchester
M44 6NN
Director NameYaping Xu
Date of BirthApril 1973 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Solutions Centre 111 Blackburn Street
Radcliffe
Manchester
M26 3WQ

Location

Registered Address3 Woodrow Way
Irlam
Manchester
M44 6NN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

1 November 2018Delivered on: 5 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 September 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
24 September 2021Notification of Steve Dannan as a person with significant control on 1 September 2021 (2 pages)
21 September 2021Cessation of Stephen Walker as a person with significant control on 1 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 February 2021Change of share class name or designation (2 pages)
26 February 2021Memorandum and Articles of Association (29 pages)
26 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 February 2021Sub-division of shares on 12 February 2021 (6 pages)
26 February 2021Resolutions
  • RES13 ‐ Sub-division 12/02/2021
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 November 2018Registration of charge 091010180001, created on 1 November 2018 (18 pages)
10 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 January 2018Registered office address changed from 35 Back Grafton Street Altrincham Cheshire WA14 1DY England to 3 Woodrow Way Irlam Manchester M44 6NN on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 35 Back Grafton Street Altrincham Cheshire WA14 1DY England to 3 Woodrow Way Irlam Manchester M44 6NN on 11 January 2018 (1 page)
25 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 July 2017Notification of Stephen Walker as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephen Walker as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Stephen Walker as a person with significant control on 6 April 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 October 2016Termination of appointment of Yaping Xu as a director on 23 August 2016 (1 page)
24 October 2016Termination of appointment of Yaping Xu as a director on 23 August 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
11 May 2016Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 35 Back Grafton Street Altrincham Cheshire WA14 1DY on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 35 Back Grafton Street Altrincham Cheshire WA14 1DY on 11 May 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 November 2015Registered office address changed from The Solutions Centre 111 Blackburn Street Radcliffe Manchester M26 3WQ to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 November 2015 (1 page)
20 November 2015Registered office address changed from The Solutions Centre 111 Blackburn Street Radcliffe Manchester M26 3WQ to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 20 November 2015 (1 page)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
13 August 2014Appointment of Mr Stephen Albert Walker as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen Albert Walker as a director on 13 August 2014 (2 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(36 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(36 pages)