UKBizDB.co.uk

HYDROGEN SUPPLIES LIMITED

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

This company is commonly known as Hydrogen Supplies Limited. The company was founded 30 years ago and was given the registration number 02871686. The firm's registered office is in THE SURREY RESEARCH PARK,. You can find them at The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HYDROGEN SUPPLIES LIMITED
Company Number:02871686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey, GU2 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Secretary21 December 2007Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director26 July 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director11 September 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director14 June 2016Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Secretary20 July 2007Active
41 Bewell Head, Bromsgrove, B61 8HY

Secretary08 January 1999Active
103 High Wood Close, Kingswinford, DY6 9XB

Secretary11 June 1998Active
11 Bluebell Road, Lindford, Bordon, GU35 0YN

Secretary27 December 2006Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary15 November 1993Active
Cleveland House, 109 Pack Lane Kempshott, Basingstoke, RG22 5HH

Secretary23 November 2004Active
Springmead Wetherby Road, Rigton Hill Bardsey, Leeds, LS17 9BR

Secretary24 January 1994Active
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY

Director29 May 2007Active
41 Bewell Head, Bromsgrove, B61 8HY

Director13 January 2003Active
Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, GU2 7XY

Director01 July 2009Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director21 January 2013Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY

Director13 January 2009Active
Chorlton Hall, Chorlton By Backford, Chester, CH2 4BJ

Director24 January 1994Active
The Mount, Shotteswell, Banbury, OX17 1JQ

Director11 June 1998Active
Zypressenweg 22, Hamburg 22605, Germany,

Director11 June 1998Active
11 Bluebell Road, Lindford, Bordon, GU35 0YN

Director29 May 2007Active
The Linde Group The Priestley, Centre 10 Priestley Rd The Surrey, Research Park, Guildford, GU2 7XY

Director16 August 2008Active
80 Quebec Road, Blackburn, BB2 7DA

Director24 January 1994Active
The Linde Group The Priestley Centre, 10 Priestley Road Surrey Research Park, Guildford, GU2 7XY

Director21 December 2007Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Guildford, England, GU2 7XY

Director10 April 2012Active
25 Wynmore Avenue, Bramhope, Leeds, LS16 9DD

Director24 January 1994Active
41 Park Square, Leeds, LS1 2NS

Nominee Director15 November 1993Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, GU2 7XY

Director20 July 2007Active
Springmead Wetherby Road, Rigton Hill Bardsey, Leeds, LS17 9BR

Director24 January 1994Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director15 November 1993Active

People with Significant Control

Linde Public Limited Company
Notified on:01 March 2023
Status:Active
Country of residence:Ireland
Address:Ten Earlsfort Terrace, Dublin 2, Ireland, D02 T380
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Linde Public Limited Company
Notified on:31 October 2018
Status:Active
Country of residence:Ireland
Address:Ten Earlsford Terrace, Dublin 2, Ireland, D02T380
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Linde Aktiengesellschaft
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Klosterhofstrasse 1, Munich, Germany, 80331
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-04-04Address

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

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-07-24Persons with significant control

Second filing notification of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.