UKBizDB.co.uk

HYDRO DESCALING LIMITED

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

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.

Company Information

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:
  • 37000 - Sewerage

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
60 Kit Hill Avenue, Chatham, ME5 9EX

Secretary-Active
16a Revenge Road, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8UD

Director01 January 2016Active
60 Kit Hill Avenue, Chatham, ME5 9EX

Director02 April 1993Active
60 Kit Hill Avenue, Chatham, ME5 9EX

Director-Active
16a Revenge Road, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8UD

Director01 January 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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 (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
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Address

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

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-13Accounts

Accounts with accounts type total exemption small.

Download
2013-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.