UKBizDB.co.uk

COLCHESTER HYDRO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colchester Hydro Ltd. The company was founded 6 years ago and was given the registration number 11212354. The firm's registered office is in CLACTON-ON-SEA. You can find them at Waterloo House Colchester Road, St. Osyth, Clacton-on-sea, Essex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:COLCHESTER HYDRO LTD
Company Number:11212354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Waterloo House Colchester Road, St. Osyth, Clacton-on-sea, Essex, England, CO16 8HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

Director04 October 2018Active
Waterloo House, Colchester Road, St. Osyth, Clacton-On-Sea, England, CO16 8HA

Director19 February 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director19 February 2018Active

People with Significant Control

Mr Russell John Shearman
Notified on:01 October 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Waterloo House, Colchester Road, Clacton-On-Sea, England, CO16 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Slade
Notified on:19 February 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Woolford
Notified on:19 February 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Waterloo House, Colchester Road, Clacton-On-Sea, England, CO16 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-08-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-27Resolution

Resolution.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.