Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDROFIT FZE INTERNATIONAL LTD
Company Information for

HYDROFIT FZE INTERNATIONAL LTD

12 RYELANDS PARK, EASINGTON, SALTBURN-BY-THE-SEA, TS13 4PE,
Company Registration Number
07178014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hydrofit Fze International Ltd
HYDROFIT FZE INTERNATIONAL LTD was founded on 2010-03-04 and has its registered office in Saltburn-by-the-sea. The organisation's status is listed as "Active - Proposal to Strike off". Hydrofit Fze International Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HYDROFIT FZE INTERNATIONAL LTD
 
Legal Registered Office
12 RYELANDS PARK
EASINGTON
SALTBURN-BY-THE-SEA
TS13 4PE
Other companies in DL5
 
Filing Information
Company Number 07178014
Company ID Number 07178014
Date formed 2010-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-03-08 05:58:22
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HYDROFIT FZE INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
MICHAEL MCBURNEY
Director 2010-06-12
MOHAMMED RASHEED VAKKAYIL
Director 2010-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES KAY
Director 2011-10-31 2015-10-23
DEVDAS PANDURANG SHETTI
Director 2010-03-04 2011-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MCBURNEY HYDRAULIC ENTERPRISES LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-22DS01Application to strike the company off the register
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2021-01-27AP01DIRECTOR APPOINTED MS OLIVIA ANN REVELY
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCBURNEY
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/18 FROM 12 Ryelands Park Ryelands Park Easington Saltburn-by-the-Sea TS13 4PE England
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Office 2E, Redcar and Cleveland Community Heart Ridley Street Redcar TS10 1TD England
2017-08-18CH01Director's details changed for Mr Mohammed Rasheed on 2017-08-16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM Unit 2D Redcar and Cleveland Community Heart Ridley Street Redcar TS10 1TD
2016-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-14CH01Director's details changed for Mr Michael Mcburney on 2015-12-01
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-27CH01Director's details changed for Mr Michael Mcburney on 2015-10-31
2015-11-18SH02Sub-division of shares on 2015-10-31
2015-11-14SH08Change of share class name or designation
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES KAY
2015-11-06AAMDAmended account small company full exemption
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM Unit 2D Redcar and Cleveland Community Heart Ridley Streed Redcar Cleveland TS10 1TD England
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071780140003
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071780140002
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Unit 1 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071780140003
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071780140002
2015-04-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-03-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0104/03/15 FULL LIST
2014-06-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0104/03/14 FULL LIST
2013-09-16AA01CURREXT FROM 30/06/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-03-05AR0104/03/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES KAY / 04/03/2013
2013-01-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-07AR0104/03/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED / 05/03/2012
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 12 RYELANDS PARK EASINGTON SALTBURN CLEVELAND TS13 4PE ENGLAND
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED / 02/11/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RASHEED VAKKAYIL / 02/11/2011
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DEVDAS SHETTI
2011-11-01AP01DIRECTOR APPOINTED MR ANTHONY CHARLES KAY
2011-05-06AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2011-04-13AR0104/03/11 FULL LIST
2010-06-17AP01DIRECTOR APPOINTED MICHAEL MCBURNEY
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats




Licences & Regulatory approval
We could not find any licences issued to HYDROFIT FZE INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDROFIT FZE INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-12 Satisfied BANK OF BARODA
2015-08-12 Satisfied BANK OF BARODA
RENT DEPOSIT DEED 2012-02-21 Satisfied NORTHERN TRUST COMPANY LIMITED
Creditors
Creditors Due After One Year 2012-06-30 £ 153,884
Creditors Due Within One Year 2012-06-30 £ 66,040
Creditors Due Within One Year 2011-06-30 £ 15,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HYDROFIT FZE INTERNATIONAL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 56,240
Current Assets 2012-06-30 £ 167,910
Current Assets 2011-06-30 £ 15,890
Debtors 2012-06-30 £ 111,670
Debtors 2011-06-30 £ 14,927
Shareholder Funds 2011-06-30 £ 1,175
Tangible Fixed Assets 2012-06-30 £ 6,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HYDROFIT FZE INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROFIT FZE INTERNATIONAL LTD
Trademarks
We have not found any records of HYDROFIT FZE INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROFIT FZE INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as HYDROFIT FZE INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDROFIT FZE INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HYDROFIT FZE INTERNATIONAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0090319000
2017-04-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2017-01-0084812010Valves for the control of oleohydraulic power transmission
2017-01-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2017-01-0085472000Insulating fittings for electrical purposes, of plastics
2017-01-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-09-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-09-0084139100Parts of pumps for liquids, n.e.s.
2016-08-0073044100Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas)
2016-08-0073079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2016-08-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2016-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-06-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-04-0084836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2016-03-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-03-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2016-03-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2016-03-0084139100Parts of pumps for liquids, n.e.s.
2016-01-0084842000Mechanical seals
2015-08-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2015-05-0184139200Parts of liquid elevators, n.e.s.
2015-05-0084139200Parts of liquid elevators, n.e.s.
2014-08-0184139100Parts of pumps for liquids, n.e.s.
2014-04-0184139100Parts of pumps for liquids, n.e.s.
2013-12-0184139100Parts of pumps for liquids, n.e.s.
2013-10-0184122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2013-08-0184135020Reciprocating positive displacement hydraulic units, with pumps
2013-05-0184138200Liquid elevators (excl. pumps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROFIT FZE INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDROFIT FZE INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS13 4PE