UKBizDB.co.uk

HYDRO ALUMINIUM ROLLED PRODUCTS LIMITED

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

This company is commonly known as Hydro Aluminium Rolled Products Limited. The company was founded 11 years ago and was given the registration number 08380483. The firm's registered office is in EVESHAM. You can find them at 90-92 High Street, , Evesham, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HYDRO ALUMINIUM ROLLED PRODUCTS LIMITED
Company Number:08380483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:90-92 High Street, Evesham, Worcestershire, England, WR11 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90-92, High Street, Evesham, United Kingdom, WR11 4EU

Corporate Secretary13 February 2013Active
Knausveien 1b, 3121 Nïtterïy, Norway,

Director28 March 2024Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director04 July 2022Active
17 Farway Gardens, Codsall, United Kingdom, WV8 2QA

Director01 May 2022Active
Attwoods Accountants Ltd, 90/92 High Street, Evesham, United Kingdom, WR11 4EU

Secretary29 January 2013Active
C/O Attwoods Accountants Ltd, 90/92 High Street, Evesham, United Kingdom, WR11 4EU

Director29 January 2013Active
90-92, High Street, Evesham, England, WR11 4EU

Director01 April 2018Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director29 January 2013Active
Hollendergata 2a, 0190 Oslo, Norway,

Director08 November 2021Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director31 December 2019Active
C/O Attwoods Accountants Ltd, 90/92 High Street, Evesham, United Kingdom, WR11 4EU

Director29 January 2013Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director16 September 2021Active
Leyendeckerstr. 69a, 50825 Koln, Germany,

Director01 December 2021Active

People with Significant Control

Speira Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Aluminiumstasse, Grevenbroich, Germany, D-41515
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-06Incorporation

Memorandum articles.

Download
2021-07-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.