Hydrobolt Limited WEDNESBURY


Hydrobolt started in year 2001 as Private Limited Company with registration number 04334786. The Hydrobolt company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wednesbury at Universal Point. Postal code: WS10 9UZ. Since 2002-02-19 Hydrobolt Limited is no longer carrying the name Hydrobolt Technologies.

At the moment there are 4 directors in the the company, namely Thomas P., Jonathan A. and Stephen T. and others. In addition one secretary - Philip L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WV2 2EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1074002 . It is located at Monroe Business Park., Dixon Street, Wolverhampton with a total of 3 cars.

Hydrobolt Limited Address / Contact

Office Address Universal Point
Office Address2 Steelmans Road
Town Wednesbury
Post code WS10 9UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334786
Date of Incorporation Wed, 5th Dec 2001
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Thomas P.

Position: Director

Appointed: 08 March 2023

Jonathan A.

Position: Director

Appointed: 07 May 2021

Philip L.

Position: Secretary

Appointed: 31 March 2014

Stephen T.

Position: Director

Appointed: 02 April 2008

Jamie S.

Position: Director

Appointed: 01 May 2002

Steven D.

Position: Director

Appointed: 31 March 2014

Resigned: 08 March 2023

Santosh M.

Position: Director

Appointed: 31 March 2014

Resigned: 07 April 2021

Robert P.

Position: Director

Appointed: 25 March 2010

Resigned: 31 March 2014

Michael S.

Position: Director

Appointed: 01 June 2009

Resigned: 31 March 2014

James C.

Position: Director

Appointed: 29 October 2008

Resigned: 31 March 2014

Peter M.

Position: Director

Appointed: 02 April 2008

Resigned: 31 March 2014

Peter A.

Position: Director

Appointed: 02 April 2008

Resigned: 31 March 2014

Stephen T.

Position: Secretary

Appointed: 06 June 2007

Resigned: 31 March 2014

Michael S.

Position: Director

Appointed: 06 May 2003

Resigned: 30 June 2005

Michael S.

Position: Secretary

Appointed: 11 February 2003

Resigned: 06 June 2007

Richard B.

Position: Director

Appointed: 01 May 2002

Resigned: 31 March 2014

Nicholas M.

Position: Director

Appointed: 01 May 2002

Resigned: 31 March 2014

Michael S.

Position: Director

Appointed: 01 May 2002

Resigned: 02 April 2008

Richard B.

Position: Secretary

Appointed: 05 December 2001

Resigned: 11 February 2003

Kevin B.

Position: Nominee Director

Appointed: 05 December 2001

Resigned: 05 December 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 05 December 2001

Resigned: 05 December 2001

Mark H.

Position: Director

Appointed: 05 December 2001

Resigned: 02 April 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Hydrobolt Group Holdings Limited from Wednesbury, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hydrobolt Group Holdings Limited

Universal Point Steelmans Road, Wednesbury, WS10 9UZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 6458828
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hydrobolt Technologies February 19, 2002

Transport Operator Data

Monroe Business Park.
Address Dixon Street
City Wolverhampton
Post code WV2 2EE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (23 pages)

Company search

Advertisements