UKBizDB.co.uk

HYDRO INTERNATIONAL (WASTEWATER) LIMITED

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

This company is commonly known as Hydro International (wastewater) Limited. The company was founded 35 years ago and was given the registration number 02387229. The firm's registered office is in VICTORIA RD. You can find them at Shearwater House, Clevedon Hall Estate, Victoria Rd, Clevedon. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:HYDRO INTERNATIONAL (WASTEWATER) LIMITED
Company Number:02387229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Shearwater House, Clevedon Hall Estate, Victoria Rd, Clevedon, BS21 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director24 July 2023Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director24 July 2023Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director24 July 2023Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary-Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Secretary29 August 2006Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Secretary15 August 2016Active
Appletree House West Hay Road, Wrington, Bristol, BS40 5NN

Secretary27 May 2005Active
132 Greenfields, Earith, Huntingdon, PE28 3QZ

Secretary25 March 1998Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Director22 January 2019Active
9355 Roryanna Dr, Chardon, Usa,

Director21 June 2001Active
17 Manor Close, Brampton, Huntingdon, PE28 4UF

Director31 July 2001Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director13 November 2019Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director13 October 2016Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Director07 December 2010Active
The Laurels Church Road, Hilgay, Downham Market, PE38 0JF

Director18 December 2001Active
The Laurels Church Road, Hilgay, Downham Market, PE38 0JF

Director22 March 2000Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Director09 June 2014Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Director31 December 2009Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Director29 August 2006Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Director05 September 2018Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Director22 July 2013Active
Nordanvagen 68, 137-38 Vasterhaninge, Sweden,

Director24 October 1994Active
6 Streatley Mews, Corve Street, Ludlow, SY8 2PN

Director15 May 1998Active
Appletree House West Hay Road, Wrington, Bristol, BS40 5NN

Director27 May 2005Active
146 Darrington Drive Raynham, Ma, Usa, MA02767

Director15 May 1998Active
Westerlee, Hawks Hill Guildford Road, Leatherhead, KT22 9DP

Director19 March 1998Active
Ruhpolding Mill Lane, Hemingford Grey, Huntingdon, PE18 9DQ

Director-Active
Shearwater House, Clevedon Hall Estate, Victoria Rd, BS21 7RD

Director25 May 2017Active
132 Greenfields, Earith, Huntingdon, PE28 3QZ

Director31 January 2001Active
The Square House, Tunnel Hill, Upton-On-Severn, WR8 0QL

Director-Active
Treetops 47 Caxton End, Eltisley, Huntingdon, PE19 4TJ

Director-Active
7867 Pineridge Street Nw, North Canton Ohio, Usa, OH44720

Director25 March 1998Active
41 Stapleton Road, Formby, Liverpool, L37 2YT

Director22 March 2000Active
5 Unwin Crescent, Stourbridge, DY8 3UY

Director26 April 1993Active
Bramston Rectory Lane, Somersham, Huntingdon, PE17 3EL

Director-Active

People with Significant Control

Vexamus Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Rivermead Court, Kenn Business Park, Windmill Road, Clevedon, England, BS21 6FT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-16Change of constitution

Statement of companys objects.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

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

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.