This company is commonly known as Ecohydra Technologies Limited. The company was founded 19 years ago and was given the registration number 05248154. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | ECOHYDRA TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 05248154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Street House, West Street, Aldbourne, Marlborough, United Kingdom, SN8 2BS | Secretary | 01 October 2004 | Active |
171 Argyle Road, London, W13 0AU | Director | 01 October 2004 | Active |
The Farmhouse, Lodge Farm, 100 Lodge Lane, Little Chalfont, United Kingdom, HP8 4AH | Director | 01 October 2004 | Active |
Argyle House, Northside, Suite 1b1, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 21 June 2007 | Active |
College House, 17 King Edwards Road, Ruislip, HA4 7AE | Director | 01 April 2014 | Active |
College House, 17 King Edwards Road, Ruislip, HA4 7AE | Director | 01 April 2014 | Active |
College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE | Director | 07 October 2021 | Active |
37, St James's Place, London, United Kingdom, SW1A 1NS | Director | 23 June 2014 | Active |
29, Moore Street, London, United Kingdom, SW3 2QW | Director | 22 October 2020 | Active |
16835, Algonquin Street, Suite 410, Huntington Beech, Usa, | Director | 08 October 2004 | Active |
9, St Gabriel's Cabinteely, Dublin, Ireland, 18 | Director | 22 October 2020 | Active |
Woodcroft Rushmere Close High Street, Upwood Ramsey, Huntingdon, PE26 2QG | Director | 03 March 2005 | Active |
West Street House, West Street, Aldbourne, Marlborough, United Kingdom, SN8 2BS | Director | 01 October 2004 | Active |
Twin Oaks 121 Mount Pleasant Lane, Bricket Wood, AL2 3XQ | Director | 21 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-02-25 | Capital | Second filing capital allotment shares. | Download |
2022-02-16 | Capital | Capital allotment shares. | Download |
2022-01-13 | Officers | Termination director company. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Change person director company. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.