UKBizDB.co.uk

HYDRAPOWER DYNAMICS LIMITED

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

This company is commonly known as Hydrapower Dynamics Limited. The company was founded 40 years ago and was given the registration number 01737504. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HYDRAPOWER DYNAMICS LIMITED
Company Number:01737504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6065, Parkland Boulevard, Cleveland, United States, 44124

Secretary09 October 2018Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary10 October 2018Active
St Marks Street, Birmingham, United Kingdom, B1 2UN

Director02 October 2018Active
6065, Parkland Boulevard, Cleveland, Ohio, United States, 44124

Director01 October 2018Active
6065, Parkland Boulevard, Cleveland, United States, 44124

Director01 October 2018Active
St Marks Street, Birmingham, United Kingdom, B1 2UN

Secretary-Active
St Marks Street, Birmingham, United Kingdom, B1 2UN

Director-Active
21 Theatre Street, Warwick, CV34 4DP

Director29 February 2000Active
St Marks Street, Birmingham, West Midlands, United Kingdom, B1 2UN

Director29 February 2000Active
St Marks Street, Birmingham, West Midlands, United Kingdom, B1 2UN

Director-Active
10, Rose Hill, Rednal, Birmingham, United Kingdom, B45 8RR

Director04 July 1995Active
6 Berkley Court, Berkley Street, Birmingham, B1 2LF

Director-Active

People with Significant Control

Supply Technologies (Ukgrp) Limited
Notified on:01 October 2018
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hydrapower Dynamics International Limited
Notified on:18 June 2016
Status:Active
Country of residence:England
Address:Hydrapower, St. Marks Street, Birmingham, England, B1 2UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hydrapower Dynamics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hydrapower Dynamics Limited, St Marks Street, Birmingham, England, B1 2UN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-07Address

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

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Officers

Appoint corporate secretary company with name date.

Download
2018-10-11Officers

Appoint person secretary company with name date.

Download
2018-10-10Address

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

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.