UKBizDB.co.uk

HYDROGEO LIMITED

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

This company is commonly known as Hydrogeo Limited. The company was founded 17 years ago and was given the registration number 05880815. The firm's registered office is in NEWPORT. You can find them at Lanyon House, Mission Court, Newport, Gwent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HYDROGEO LIMITED
Company Number:05880815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lanyon House, Mission Court, Newport, Gwent, NP20 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Maes Y Llarwydd, Abergavenny, Wales, NP7 5LQ

Secretary19 July 2006Active
33, Maes Y Llarwydd, Abergavenny, Wales, NP7 5LQ

Director19 July 2006Active
33, Maes Y Llarwydd, Abergavenny, Wales, NP7 5LQ

Director01 August 2015Active
16, Maddox Close, Osbaston, Monmouth, United Kingdom, NP25 3BG

Director07 March 2011Active
16, Maddox Close, Osbaston, Monmouth, Wales, NP25 3BG

Director01 August 2015Active

People with Significant Control

Mrs Paula Francis Willis
Notified on:19 July 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:16, Maddox Close, Monmouth, United Kingdom, NP25 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Willis
Notified on:19 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:16, Maddox Close, Monmouth, United Kingdom, NP25 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Jane Betts
Notified on:19 July 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:33, Maes Y Llarwydd, Abergavenny, United Kingdom, NP7 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Stuart Betts
Notified on:19 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:33, Maes Y Llarwydd, Abergavenny, United Kingdom, NP7 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.