UKBizDB.co.uk

HYDRO BUILDING SYSTEMS UK LIMITED

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

This company is commonly known as Hydro Building Systems Uk Limited. The company was founded 52 years ago and was given the registration number 01029071. The firm's registered office is in TEWKESBURY. You can find them at Severn Drive Tewkesbury 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HYDRO BUILDING SYSTEMS UK LIMITED
Company Number:01029071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1971
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:Severn Drive Tewkesbury 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf, GL20 8SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Severn Drive Tewkesbury, 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, United Kingdom, GL20 8SF

Secretary21 May 2012Active
Severn Drive Tewkesbury, 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, GL20 8SF

Director21 February 2022Active
Severn Drive Tewkesbury, 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, GL20 8SF

Director01 September 2018Active
Severn Drive Tewkesbury, 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, United Kingdom, GL20 8SF

Director21 May 2012Active
Lucerbe, Bath Road, Eastington, GL10 3AX

Secretary20 November 2003Active
Ash House, Aston On Carrant, Tewkesbury, GL20 8HL

Secretary15 January 1992Active
16 Eastcote Lane, Hampton In Arden, Solihull, B92 0AS

Secretary-Active
5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, GL20 8TX

Secretary24 February 2012Active
37 Willow Bank Road, Alderton, GL20 8NJ

Secretary13 September 1994Active
5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, GL20 8TX

Secretary27 May 2010Active
Fairview 68 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DH

Secretary13 April 1994Active
Lucerbe, Bath Road, Eastington, GL10 3AX

Director30 November 2006Active
Groveridge House Brimpsfield, Gloucester, GL4 8LF

Director-Active
Severn Drive Tewkesbury, 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, GL20 8SF

Director15 February 2016Active
Greenways Cleeve Hill, Cheltenham, GL52 3PR

Director25 October 1996Active
Ostermalmsgatan 72, S-11450 Stockholm, Sweden, FOREIGN

Director16 January 2002Active
22 Appletree Close, Woodmancote, Cheltenham, GL52 9UA

Director10 April 2006Active
8 Old Rectory Green, Fladbury, Pershore, WR10 2QX

Director12 November 1998Active
Hasselvagen 4, Stocksund, Sweden,

Director31 March 2004Active
32 Henley Street, Alcester, B49 5QY

Director01 July 1994Active
Hill Cottage, Llantrithyd, Cowbridge, CF71 7UB

Director04 February 2009Active
5 Parkside Drive, Long Eaton, Nottingham, NG10 4AL

Director31 March 2004Active
Avonscroft Dock Lane, Bredon, Tewkesbury, GL20 6LG

Director01 January 1998Active
Avonscroft Dock Lane, Bredon, Tewkesbury, GL20 6LG

Director-Active
Dolphins House, Boxers Lane, Niton, PO38 2BH

Director25 October 1996Active
Severn Drive Tewkesbury, 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, GL20 8SF

Director11 May 2016Active
Estbrotevagen 14, Skarholzen, Sweden,

Director19 May 2006Active
The White House Downfield, Stroud, GL5 4HJ

Director-Active
Severn Drive Tewkesbury, 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, GL20 8SF

Director26 March 2015Active
206 London Road, Cheltenham, GL52 6HJ

Director-Active
16 Eastcote Lane, Hampton In Arden, Solihull, B92 0AS

Director-Active
5 Shepherds Well, Rodborough Common, Stroud, GL5 5DD

Director15 May 1997Active
Severn Drive Tewkesbury, 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, United Kingdom, GL20 8SF

Director04 October 2010Active
Hillyfields, Bockleton Road, Oldwood, Tenbury Wells, WR15 8PW

Director27 January 2006Active
Hillyfields, Bockleton Road, Oldwood, Tenbury Wells, WR15 8PW

Director15 September 1999Active

People with Significant Control

Hydro Holdings Uk Limited
Notified on:30 December 2016
Status:Active
Country of residence:England
Address:Tlt Llp, Redcliff Street, Bristol, England, BS1 6TP
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-10Persons with significant control

Change to a person with significant control.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.