Company Information for HYDROCK MRB LIMITED
OVER COURT BARNS OVER LANE, ALMONDSBURY, BRISTOL, BS32 4DF,
|
Company Registration Number
07170381
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HYDROCK MRB LIMITED | ||
Legal Registered Office | ||
OVER COURT BARNS OVER LANE ALMONDSBURY BRISTOL BS32 4DF Other companies in LS22 | ||
Previous Names | ||
|
Company Number | 07170381 | |
---|---|---|
Company ID Number | 07170381 | |
Date formed | 2010-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 04:24:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE ROWLEY |
||
JOHN DAVID BLANCHARD |
||
JOHN DENBY MCELWEE |
||
MARK JOHN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MRB CONSULTANT ENGINEERS (2011) LIMITED | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES | ||
Voluntary dissolution strike-off suspended | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BLANCHARD | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILTON | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES MCCONNELL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DENBY MCELWEE | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071703810006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071703810006 | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071703810004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071703810001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071703810002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY DAVID EASTERBROOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DENBY MCELWEE | |
RES01 | ADOPT ARTICLES 06/11/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071703810001 | |
RES15 | CHANGE OF COMPANY NAME 25/10/19 | |
PSC02 | Notification of Hydrock Holdings Limited as a person with significant control on 2019-10-23 | |
PSC07 | CESSATION OF MARK JOHN ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL YIANNIS MICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENBY MCELWEE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM Unit 1 Waterside Old Boston Road Wetherby LS22 5NB | |
AP03 | Appointment of Mr Michael Yiannis Michael as company secretary on 2019-10-23 | |
TM02 | Termination of appointment of Claire Louise Rowley on 2019-10-23 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ROWLEY / 11/12/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 11 THE SHAMBLES WETHERBY WEST YORKSHIRE LS22 6NG | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENBY MCELWEE / 28/09/2010 | |
RES01 | ADOPT ARTICLES 29/07/2010 | |
AP03 | SECRETARY APPOINTED CLAIRE LOUISE ROWLEY | |
AP01 | DIRECTOR APPOINTED JOHN MCELWEE | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MARK ROBERTS | |
AP01 | DIRECTOR APPOINTED JOHN DAVID BLANCHARD | |
SH01 | 25/02/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 11 THE SHAMBLES WEATHERBY WEST YORKSHIRE LS22 6NG UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDROCK MRB LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
|
Lincoln City Council | |
|
|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |