UKBizDB.co.uk

EDGE HYDRO HOLDINGS LTD

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

This company is commonly known as Edge Hydro Holdings Ltd. The company was founded 7 years ago and was given the registration number 10377112. The firm's registered office is in SCARBOROUGH. You can find them at 2 Belgrave Crescent, , Scarborough, . This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:EDGE HYDRO HOLDINGS LTD
Company Number:10377112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:2 Belgrave Crescent, Scarborough, United Kingdom, YO11 1UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Belgrave Crescent, Scarborough, United Kingdom, YO11 1UB

Director24 November 2022Active
2, Belgrave Crescent, Scarborough, United Kingdom, YO11 1UB

Director24 November 2022Active
2, Belgrave Crescent, Scarborough, United Kingdom, YO11 1UB

Director01 September 2022Active
2, Belgrave Crescent, Scarborough, United Kingdom, YO11 1UB

Director24 November 2022Active
2, Belgrave Crescent, Scarborough, United Kingdom, YO11 1UB

Director29 December 2022Active
2, Belgrave Crescent, Scarborough, United Kingdom, YO11 1UB

Director05 November 2019Active
C/O Ashby Berry Coulsons Ltd, Belgrave Crescent, Scarborough, England, YO11 1UB

Director06 November 2019Active
2, Belgrave Crescent, Scarborough, United Kingdom, YO11 1UB

Director15 September 2016Active
C/O Ashby Berry Coulsons Ltd, Belgrave Crescent, Scarborough, England, YO11 1UB

Director06 November 2019Active

People with Significant Control

Edge Hydro Investments Ltd
Notified on:28 November 2020
Status:Active
Country of residence:England
Address:2, Belgrave Crescent, Scarborough, England, YO11 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dickins Hydro Resources Limited
Notified on:15 November 2017
Status:Active
Country of residence:England
Address:2, Belgrave Crescent, Scarborough, England, YO11 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles William Tavener Dickins
Notified on:15 September 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:53, Inglethorpe Street, London, United Kingdom, SW6 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Address

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

Download
2024-04-11Address

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

Download
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette filings brought up to date.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.