UKBizDB.co.uk

ECOHYDRA TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Street House, West Street, Aldbourne, Marlborough, United Kingdom, SN8 2BS

Secretary01 October 2004Active
171 Argyle Road, London, W13 0AU

Director01 October 2004Active
The Farmhouse, Lodge Farm, 100 Lodge Lane, Little Chalfont, United Kingdom, HP8 4AH

Director01 October 2004Active
Argyle House, Northside, Suite 1b1, Joel Street, Northwood, United Kingdom, HA6 1NW

Director21 June 2007Active
College House, 17 King Edwards Road, Ruislip, HA4 7AE

Director01 April 2014Active
College House, 17 King Edwards Road, Ruislip, HA4 7AE

Director01 April 2014Active
College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director07 October 2021Active
37, St James's Place, London, United Kingdom, SW1A 1NS

Director23 June 2014Active
29, Moore Street, London, United Kingdom, SW3 2QW

Director22 October 2020Active
16835, Algonquin Street, Suite 410, Huntington Beech, Usa,

Director08 October 2004Active
9, St Gabriel's Cabinteely, Dublin, Ireland, 18

Director22 October 2020Active
Woodcroft Rushmere Close High Street, Upwood Ramsey, Huntingdon, PE26 2QG

Director03 March 2005Active
West Street House, West Street, Aldbourne, Marlborough, United Kingdom, SN8 2BS

Director01 October 2004Active
Twin Oaks 121 Mount Pleasant Lane, Bricket Wood, AL2 3XQ

Director21 June 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Address

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

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Address

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

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-02-25Capital

Second filing capital allotment shares.

Download
2022-02-16Capital

Capital allotment shares.

Download
2022-01-13Officers

Termination director company.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Change account reference date company previous shortened.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Change person director company.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.