This company is commonly known as Hydro Descaling Limited. The company was founded 47 years ago and was given the registration number 01304128. The firm's registered office is in CHATHAM. You can find them at 16a Revenge Road, Lordswood Industrial Estate, Chatham, Kent. This company's SIC code is 37000 - Sewerage.
Name | : | HYDRO DESCALING LIMITED |
---|---|---|
Company Number | : | 01304128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16a Revenge Road, Lordswood Industrial Estate, Chatham, Kent, England, ME5 8UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Kit Hill Avenue, Chatham, ME5 9EX | Secretary | - | Active |
16a Revenge Road, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8UD | Director | 01 January 2016 | Active |
60 Kit Hill Avenue, Chatham, ME5 9EX | Director | 02 April 1993 | Active |
60 Kit Hill Avenue, Chatham, ME5 9EX | Director | - | Active |
16a Revenge Road, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8UD | Director | 01 January 2016 | Active |
Mr Roger Thomas Sellar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Kit Hill Avenue, Walderslade, Chatham, United Kingdom, ME5 9EX |
Nature of control | : |
|
Mr Liam Thomas Sellar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16a Revenge Road, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8UD |
Nature of control | : |
|
Mrs Moira Elizebeth Sellar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Kit Hall Avenue, Walderslade, Chatham, United Kingdom, ME5 9EX |
Nature of control | : |
|
Mr Ty Matthew Sellar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16a Revenge Road, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.