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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW | Secretary | 03 October 2003 | Active |
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW | Director | 03 October 2003 | Active |
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW | Director | 26 September 2019 | Active |
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW | Director | 21 April 2016 | Active |
Unit 8, Cutler Heights Business Park, Cutler Heights Lane, Bradford, United Kingdom, BD4 9AW | Director | 26 September 2019 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 October 2003 | Active |
Unit 13a, Iron Works Park, Bowling Back Lane, Bradford, England, BD4 8SX | Director | 03 October 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Officers | Change person secretary company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Incorporation | Memorandum articles. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-25 | Change of constitution | Statement of companys objects. | Download |
2021-02-24 | Capital | Capital name of class of shares. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Change account reference date company current extended. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.