Background WavePink WaveYellow Wave

HYDRAULIC TECHNOLOGIES ENGLAND LIMITED (12069238)

HYDRAULIC TECHNOLOGIES ENGLAND LIMITED (12069238) is an active UK company. incorporated on 25 June 2019. with registered office in Dagenham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HYDRAULIC TECHNOLOGIES ENGLAND LIMITED has been registered for 6 years.

Company Number
12069238
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
Unit 7 Thames Gateway Park, Dagenham, RM9 6RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDRAULIC TECHNOLOGIES ENGLAND LIMITED

HYDRAULIC TECHNOLOGIES ENGLAND LIMITED is an active company incorporated on 25 June 2019 with the registered office located in Dagenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HYDRAULIC TECHNOLOGIES ENGLAND LIMITED was registered 6 years ago.(SIC: 32990)

Status

active

Active since 6 years ago

Company No

12069238

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

SPX FLOW TECHNOLOGY ENGLAND LIMITED
From: 25 June 2019To: 30 April 2024
Contact
Address

Unit 7 Thames Gateway Park Choats Road Dagenham, RM9 6RH,

Previous Addresses

C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
From: 22 December 2021To: 27 June 2024
C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
From: 14 April 2021To: 22 December 2021
Bridgewater Place Water Lane Leeds LS11 5DR United Kingdom
From: 25 June 2019To: 14 April 2021
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Nov 19
Owner Exit
Nov 19
Capital Update
Dec 21
Director Left
Jul 23
Capital Update
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
17 February 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
17 February 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
17 February 2025
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
6 February 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 April 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
6 February 2024
SH19Statement of Capital
Legacy
6 February 2024
SH20SH20
Legacy
6 February 2024
CAP-SSCAP-SS
Resolution
6 February 2024
RESOLUTIONSResolutions
Legacy
5 February 2024
CAP-SSCAP-SS
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Resolution
22 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Incorporation Company
25 June 2019
NEWINCIncorporation