UKBizDB.co.uk

HYDRO WASH LIMITED

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

This company is commonly known as Hydro Wash Limited. The company was founded 20 years ago and was given the registration number 04921416. The firm's registered office is in BRADFORD. You can find them at Unit 8 Cutler Heights Business Park, Cutler Heights Lane, Bradford, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HYDRO WASH LIMITED
Company Number:04921416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 33110 - Repair of fabricated metal products
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Unit 8 Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW

Secretary03 October 2003Active
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW

Director03 October 2003Active
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW

Director26 September 2019Active
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW

Director21 April 2016Active
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW

Director26 September 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 October 2003Active
Unit 13a, Iron Works Park, Bowling Back Lane, Bradford, England, BD4 8SX

Director03 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 October 2003Active

People with Significant Control

Charles Edward White
Notified on:01 October 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 13a Iron Works Park, Bowling Back Lane, Bradford, United Kingdom, BD4 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lianne Ruth White
Notified on:03 October 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit 13a, Iron Works Park, Bradford, BD4 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward White
Notified on:03 October 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 13a, Iron Works Park, Bradford, BD4 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Farrant
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Unit 13a, Iron Works Park, Bradford, BD4 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nina Sophia Farrant
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Unit 13a, Iron Works Park, Bradford, BD4 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Change person secretary company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-25Change of constitution

Statement of companys objects.

Download
2021-02-24Capital

Capital name of class of shares.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Change account reference date company current extended.

Download
2020-01-09Address

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

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.