Warning: file_put_contents(c/bbc9b0d52dadc835aa298a3777007aae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hydrate Limited, CM21 9RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYDRATE LIMITED

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

This company is commonly known as Hydrate Limited. The company was founded 5 years ago and was given the registration number 11644337. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:HYDRATE LIMITED
Company Number:11644337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, United Kingdom, CM21 9RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gardners Fresh Produce Ltd, Harlow Business Centre, Lovet Road, Harlow, United Kingdom, CM19 5AF

Director26 October 2018Active
Gardners Fresh Produce Ltd, Harlow Business Centre, Lovet Road, Harlow, United Kingdom, CM19 5AF

Director26 October 2018Active
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP

Director15 June 2019Active

People with Significant Control

Mr Elliott Gardner
Notified on:15 June 2019
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:G204 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Gardner
Notified on:26 October 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Gardners Fresh Produce Ltd, Harlow Business Centre, Lovet Road, Harlow, United Kingdom, CM19 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Gardner
Notified on:26 October 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Gardners Fresh Produce Ltd, Harlow Business Centre, Lovet Road, Harlow, United Kingdom, CM19 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Gazette

Gazette dissolved liquidation.

Download
2024-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Address

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

Download
2022-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-02Resolution

Resolution.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

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

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.