UKBizDB.co.uk

HYDRACHEM LIMITED

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

This company is commonly known as Hydrachem Limited. The company was founded 50 years ago and was given the registration number 01135842. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HYDRACHEM LIMITED
Company Number:01135842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1973
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Leman Street, London, United Kingdom, E1W 9US

Secretary17 January 2003Active
2, Leman Street, London, United Kingdom, E1W 9US

Director01 January 2019Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director01 February 2024Active
2, Leman Street, London, United Kingdom, E1W 9US

Director30 April 2021Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director25 September 2019Active
2, Leman Street, London, United Kingdom, E1W 9US

Director17 January 2003Active
2, Leman Street, London, United Kingdom, E1W 9US

Director17 January 2003Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director16 March 2009Active
Upper Woodhouse Farm, Billingshurst, RH14 9DS

Secretary31 May 2001Active
25 The Boulevard, Worthing, BN13 1JZ

Secretary-Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Director01 February 2004Active
Upper Woodhouse Farm, Billingshurst, RH14 9DS

Director-Active
Grenville House 24 Northgate Avenue, Bury St Edmunds, IP32 6BB

Director26 January 1998Active
8 Willard Way, Ashington, Rh20 3pq,

Director05 January 2000Active
39 Wrestwood Road, Bexhill On Sea, TN40 2LN

Director31 January 2003Active
25 The Boulevard, Worthing, BN13 1JZ

Director-Active
23 Churchfields, Burpham, Guildford, GU4 7NH

Director31 January 2003Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Director06 April 2016Active

People with Significant Control

Hydrachem Group Limited
Notified on:16 September 2016
Status:Active
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-04Address

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

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Address

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

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Change account reference date company previous shortened.

Download
2023-08-02Accounts

Change account reference date company previous shortened.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-01-09Gazette

Gazette filings brought up to date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person secretary company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.