UKBizDB.co.uk

HYDROFLUX LIMITED

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

This company is commonly known as Hydroflux Limited. The company was founded 10 years ago and was given the registration number 08947821. The firm's registered office is in STOCKPORT. You can find them at 170 Dickens Lane, Poynton, Stockport, Cheshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:HYDROFLUX LIMITED
Company Number:08947821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:170 Dickens Lane, Poynton, Stockport, Cheshire, England, SK12 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, Suite 302, 3-5 Stapleton Avenue, Sutherland, Australia,

Secretary16 December 2015Active
Endeavour House, Suite 302, 3-5 Stapleton Avenue, Sutherland, Australia,

Director16 December 2015Active
Endeavour House, Suite 302, 3-5 Stapleton Avenue, Sutherland, Australia,

Director16 December 2015Active
7, Bayhaven Place, Gymea Bay, Australia, 2227

Director19 March 2014Active

People with Significant Control

Mr Adrian John Minshull
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Australian
Country of residence:England
Address:20, Fosters Close, Southport, England, PR9 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Ioanis John Koumoukelis
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:Australian
Country of residence:England
Address:20, Fosters Close, Southport, England, PR9 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Andrew John Miley
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Australian
Country of residence:England
Address:20, Fosters Close, Southport, England, PR9 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

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
2024-03-13Address

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

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Address

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

Download
2020-03-19Address

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

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Address

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

Download
2015-12-16Officers

Appoint person secretary company with name date.

Download
2015-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.