UKBizDB.co.uk

HYDRO ATLANTIC LIMITED

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

This company is commonly known as Hydro Atlantic Limited. The company was founded 10 years ago and was given the registration number 08739811. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:HYDRO ATLANTIC LIMITED
Company Number:08739811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director21 October 2013Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director21 October 2013Active

People with Significant Control

Cooper Seymour Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, West End, Cholsey, United Kingdom, OX10 9LW
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
2023-05-15Gazette

Gazette dissolved liquidation.

Download
2023-02-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-03Insolvency

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

Download
2021-05-06Insolvency

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

Download
2020-05-21Insolvency

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

Download
2019-03-29Address

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

Download
2019-03-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-28Resolution

Resolution.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-23Accounts

Change account reference date company current extended.

Download
2013-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.