Warning: file_put_contents(c/0fdacc2f13fedc933e72321a0c3fe867.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hydro West Midlands Limited, WV2 4EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HYDRO WEST MIDLANDS LIMITED

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

This company is commonly known as Hydro West Midlands Limited. The company was founded 10 years ago and was given the registration number 08967587. The firm's registered office is in WOLVERHAMPTON. You can find them at 24d Church Lane, , Wolverhampton, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:HYDRO WEST MIDLANDS LIMITED
Company Number:08967587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:24d Church Lane, Wolverhampton, England, WV2 4EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5, St. Andrews Hill, Norwich, NR2 1AD

Director01 August 2020Active
55, Talbot Road, Wolverhampton, England, WV2 3EW

Director31 March 2014Active
24d, Church Lane, Wolverhampton, England, WV2 4EJ

Director01 April 2017Active
24d, Church Lane, Wolverhampton, United Kingdom, WV2 4EJ

Director31 March 2014Active

People with Significant Control

Mr Barry Brown
Notified on:01 August 2020
Status:Active
Date of birth:November 1979
Nationality:British
Address:Lawrence House, 5, St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nikesh Patel
Notified on:01 April 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:24d, Church Lane, Wolverhampton, England, WV2 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurprit Kothiria
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:55, Talbot Road, Wolverhampton, England, WV2 3EW
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.