UKBizDB.co.uk

HYDRO SYSTEMS EUROPE LTD

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

This company is commonly known as Hydro Systems Europe Ltd. The company was founded 27 years ago and was given the registration number 03297546. The firm's registered office is in HOOK. You can find them at Unit 8 Granary Court Business Centre, Alton Road, South Warnborough, Hook, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HYDRO SYSTEMS EUROPE LTD
Company Number:03297546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 8 Granary Court Business Centre, Alton Road, South Warnborough, Hook, Hampshire, England, RG29 1RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hydro Systems Company, 3798 Round Bottom Road, Cincinnati, United States, OH45244

Secretary01 September 2019Active
3798, Round Bottom Road, Cincinnati, United States, 45244

Director01 July 2022Active
Unit 3 The Sterling Centre, Eastern Road, Bracknell, RG12 2PW

Secretary01 January 2019Active
2049 Harcourt Drive, Cincinnati, Usa, 45244

Secretary16 January 1997Active
Unit 3 The Sterling Centre, Eastern Road, Bracknell, RG12 2PW

Secretary20 July 2015Active
7854, Montreal Ct, Cincinnati, Ohio 45241, Usa,

Secretary12 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 December 1996Active
8921 S 45th W Avenue, Tulsa 74132, Oklahoma Usa,

Director19 October 1998Active
641 Kingfisher Lane, Longboat Quay, Usa,

Director16 January 1997Active
5809 S Indianapolis, Tulsa 74135, Oklahoma Usa,

Director19 October 1998Active
Unit 3 The Sterling Centre, Eastern Road, Bracknell, RG12 2PW

Director02 February 2015Active
Hydro Systems Company, 3798 Round Bottom Road, Cincinnati, United States, OH45244

Director01 September 2019Active
The Roundhouse, Hales Field, Haslemere, GU27 2JU

Director19 December 2005Active
8668 Kenwood Court, Cincinnati, Usa,

Director14 February 2003Active
7500 Brill Road, Cincinnati, Usa,

Director14 February 2003Active
871 Mayfield, Winter Park, Florida, Usa, 32789

Director16 January 1997Active
Unit 3 The Sterling Centre, Eastern Road, Bracknell, RG12 2PW

Director01 December 2014Active
Unit 3 The Sterling Centre, Eastern Road, Bracknell, RG12 2PW

Director01 December 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 December 1996Active

People with Significant Control

Dover Fluids Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Eagle Close, Eastleigh, United Kingdom, SO53 4F
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-13Officers

Appoint person secretary company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.